Name: | SPG FUND MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2021 (3 years ago) |
Entity Number: | 6354660 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SPG FUND MANAGER LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-09 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-03-11 | 2022-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-11 | 2022-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-12-22 | 2022-03-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-22 | 2022-03-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219001779 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
220609002809 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
220311000233 | 2022-03-10 | CERTIFICATE OF PUBLICATION | 2022-03-10 |
211222000165 | 2021-12-22 | APPLICATION OF AUTHORITY | 2021-12-22 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State