Name: | SP 210 W 70 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2015 (9 years ago) |
Entity Number: | 4852270 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-21 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-02-21 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-19 | 2017-02-21 | Address | 888 SEVENTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102000279 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211118000188 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191104062795 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006412 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170221000570 | 2017-02-21 | CERTIFICATE OF CHANGE | 2017-02-21 |
160119000351 | 2016-01-19 | CERTIFICATE OF PUBLICATION | 2016-01-19 |
151119000230 | 2015-11-19 | APPLICATION OF AUTHORITY | 2015-11-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State