Name: | SP MASONRY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2019 (6 years ago) |
Entity Number: | 5606710 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-13 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-11-13 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-19 | 2019-11-13 | Address | 146-17 182ND STREET, SPRINGFIELD GARDENS, NY, 11413, 3730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930015351 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011545 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
191113000456 | 2019-11-13 | CERTIFICATE OF CHANGE | 2019-11-13 |
190819020119 | 2019-08-19 | ARTICLES OF ORGANIZATION | 2019-08-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State