Name: | SPARROW BUSH NY 1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jan 2018 (7 years ago) |
Date of dissolution: | 15 Dec 2020 |
Branch of: | SPARROW BUSH NY 1, LLC, Colorado (Company Number 20171938973) |
Entity Number: | 5277578 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | Colorado |
Address: | 100 SUMMIT LAKE DRIVE, SUITE 210, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 SUMMIT LAKE DRIVE, SUITE 210, VALHALLA, NY, United States, 10595 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2020-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-20 | 2020-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-20 | 2020-12-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-31 | 2019-11-20 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201215000560 | 2020-12-15 | SURRENDER OF AUTHORITY | 2020-12-15 |
201204000369 | 2020-12-04 | CERTIFICATE OF CHANGE | 2020-12-04 |
191120000524 | 2019-11-20 | CERTIFICATE OF CHANGE | 2019-11-20 |
180326000481 | 2018-03-26 | CERTIFICATE OF PUBLICATION | 2018-03-26 |
180131000580 | 2018-01-31 | APPLICATION OF AUTHORITY | 2018-01-31 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State