Name: | NP SPE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jun 2015 (10 years ago) |
Entity Number: | 4772860 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-06 | 2023-06-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-06 | 2023-06-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-11 | 2021-11-06 | Address | 280 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630003464 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
211106000484 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210602061957 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
151002000481 | 2015-10-02 | CERTIFICATE OF PUBLICATION | 2015-10-02 |
150611000201 | 2015-06-11 | APPLICATION OF AUTHORITY | 2015-06-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State