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