Search icon

SPIRIT MASTER FUNDING X, LLC

Company Details

Name: SPIRIT MASTER FUNDING X, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2015 (10 years ago)
Entity Number: 4745429
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-05 2024-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-05 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-01 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240124002935 2024-01-24 CERTIFICATE OF CHANGE BY ENTITY 2024-01-24
230405000315 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210427060403 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190401060869 2019-04-01 BIENNIAL STATEMENT 2019-04-01
SR-71138 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71137 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006624 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150727000270 2015-07-27 CERTIFICATE OF PUBLICATION 2015-07-27
150421000473 2015-04-21 APPLICATION OF AUTHORITY 2015-04-21

Date of last update: 18 Feb 2025

Sources: New York Secretary of State