Search icon

EIGHT SPRINGS LLC

Company Details

Name: EIGHT SPRINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2017 (8 years ago)
Entity Number: 5139019
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 43-01 22nd Street, suite 602, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
the llc DOS Process Agent 43-01 22nd Street, suite 602, LONG ISLAND CITY, NY, United States, 11101

Legal Entity Identifier

LEI Number:
549300GJ28SKQYPAMW30

Registration Details:

Initial Registration Date:
2022-07-08
Next Renewal Date:
2025-07-04
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-18 2024-08-07 Address 43-01 22nd St, Suite 602, Long Islan City, PA, 11101, USA (Type of address: Service of Process)
2022-11-08 2024-01-18 Address attentionL zach grendi, general counsel, 43-01 22ND STREET-SUITE 602, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address ATTN: ZACH GRENDI, GEN COUNSEL, 43-01 22ND STREET-SUITE 503, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2021-05-06 2022-11-08 Address ATTN: ZACH GRENDI, GEN COUNSEL, 43-01 22ND STREET-SUITE 503, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2020-03-12 2021-05-06 Address ATTN: ZACH GRENDI, GEN COUNSEL, 43-01 22ND STREET-SUITE 602, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807000748 2024-08-06 CERTIFICATE OF CHANGE BY ENTITY 2024-08-06
240118003898 2024-01-18 BIENNIAL STATEMENT 2024-01-18
221108001917 2022-11-07 CERTIFICATE OF CHANGE BY ENTITY 2022-11-07
210506060133 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061626 2021-05-06 BIENNIAL STATEMENT 2021-05-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State