Name: | SPANISH PRAYERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2016 (9 years ago) |
Entity Number: | 4878745 |
ZIP code: | 12260 |
County: | Kings |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2025-03-24 | Address | 1578 SAINT JOHNS PL, 2ND FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent) |
2024-01-31 | 2025-03-24 | Address | 2630 Elm Hill Pike, Suite 125, Nashville, TN, 37214, USA (Type of address: Service of Process) |
2016-01-13 | 2024-01-31 | Address | 1578 SAINT JOHNS PL, 2ND FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent) |
2016-01-13 | 2024-01-31 | Address | 1578 SAINT JOHNS PL, 2ND FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324003644 | 2025-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-20 |
240131002435 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
220201003224 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200121060355 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
160113010268 | 2016-01-13 | ARTICLES OF ORGANIZATION | 2016-01-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State