Name: | SPNY100, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Dec 2015 (9 years ago) |
Date of dissolution: | 14 Apr 2022 |
Entity Number: | 4866081 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220415001697 | 2022-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-14 |
211201004038 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191205060850 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
SR-106634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106633 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171204006647 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160226000297 | 2016-02-26 | CERTIFICATE OF PUBLICATION | 2016-02-26 |
151217010332 | 2015-12-17 | ARTICLES OF ORGANIZATION | 2015-12-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State