Name: | SP FRANCHISING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2015 (10 years ago) |
Entity Number: | 4750681 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SP FRANCHISING LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-03 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-29 | 2018-04-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2015-04-29 | 2018-04-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403004399 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210427060113 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190403060547 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71239 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71240 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180419000054 | 2018-04-19 | CERTIFICATE OF CHANGE | 2018-04-19 |
170426006121 | 2017-04-26 | BIENNIAL STATEMENT | 2017-04-01 |
150710000403 | 2015-07-10 | CERTIFICATE OF PUBLICATION | 2015-07-10 |
150429000801 | 2015-04-29 | APPLICATION OF AUTHORITY | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State