Search icon

SPS PORTFOLIO HOLDINGS LLC

Company Details

Name: SPS PORTFOLIO HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 May 2015 (10 years ago)
Date of dissolution: 18 Aug 2022
Entity Number: 4759550
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2022-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220820000486 2022-08-18 CERTIFICATE OF TERMINATION 2022-08-18
210503061611 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190516060185 2019-05-16 BIENNIAL STATEMENT 2019-05-01
SR-71435 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71434 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170531006250 2017-05-31 BIENNIAL STATEMENT 2017-05-01
150723000178 2015-07-23 CERTIFICATE OF PUBLICATION 2015-07-23
150515000387 2015-05-15 APPLICATION OF AUTHORITY 2015-05-15

Date of last update: 01 Feb 2025

Sources: New York Secretary of State