Search icon

SPRKL LLC

Company Details

Name: SPRKL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2020 (4 years ago)
Entity Number: 5906657
ZIP code: 14555
County: Kings
Place of Formation: New York
Address: 7060 State Route 14, Sodus Point, NY, United States, 14555

DOS Process Agent

Name Role Address
CATHY LUKACS (CO JULIA SOMMER) DOS Process Agent 7060 State Route 14, Sodus Point, NY, United States, 14555

Agent

Name Role Address
cathy lukacs Agent 7060 state route 14, SODUS POINT, NY, 14555

History

Start date End date Type Value
2024-12-10 2025-01-27 Address 7060 State Route 14, Sodus Point, NY, 14555, USA (Type of address: Service of Process)
2024-12-10 2025-01-27 Address 818 DEAN STREET 1B, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2023-09-25 2024-12-10 Address 818 Dean Street, 1B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2023-09-25 2024-12-10 Address 818 DEAN STREET 1B, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2021-11-20 2023-09-25 Address 27 irving pl, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2021-11-20 2023-09-25 Address 27 IRVING PLACE, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2021-03-24 2021-11-20 Address 350 NORTHERN BLVD. #324-1043, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2020-12-31 2021-11-20 Address 27 IRVING PLACE, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2020-12-31 2021-03-24 Address 27 IRVING PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127002075 2024-12-31 CERTIFICATE OF CHANGE BY ENTITY 2024-12-31
241210000040 2024-12-10 BIENNIAL STATEMENT 2024-12-10
230925002459 2023-09-07 CERTIFICATE OF CHANGE BY ENTITY 2023-09-07
221204000170 2022-12-04 BIENNIAL STATEMENT 2022-12-01
211120000278 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210416000507 2021-04-16 CERTIFICATE OF PUBLICATION 2021-04-16
210324000118 2021-03-24 CERTIFICATE OF CHANGE 2021-03-24
201231010094 2020-12-31 ARTICLES OF ORGANIZATION 2020-12-31

Date of last update: 22 Mar 2025

Sources: New York Secretary of State