Search icon

SP FRANCHISING LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SP FRANCHISING LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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