Search icon

SPG JFK III LLC

Company Details

Name: SPG JFK III LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2016 (8 years ago)
Entity Number: 5031383
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2020-07-16 2024-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-07-16 2024-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-07-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107003926 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221104001879 2022-11-04 BIENNIAL STATEMENT 2022-11-01
210614060728 2021-06-14 BIENNIAL STATEMENT 2020-11-01
200716000459 2020-07-16 CERTIFICATE OF CHANGE 2020-07-16
SR-76838 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76837 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181120006463 2018-11-20 BIENNIAL STATEMENT 2018-11-01
170126000704 2017-01-26 CERTIFICATE OF PUBLICATION 2017-01-26
161101000029 2016-11-01 APPLICATION OF AUTHORITY 2016-11-01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State