Name: | SPOT SWAP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2015 (10 years ago) |
Date of dissolution: | 26 Jan 2025 |
Entity Number: | 4766885 |
ZIP code: | 11228 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2025-01-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-06-01 | 2025-01-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250126000187 | 2025-01-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-26 |
210604060720 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
170627006125 | 2017-06-27 | BIENNIAL STATEMENT | 2017-06-01 |
150601000369 | 2015-06-01 | ARTICLES OF ORGANIZATION | 2015-06-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State