Name: | SPARROW CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2022 (3 years ago) |
Entity Number: | 6420399 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Texas |
Foreign Legal Name: | SPARROW CAPITAL PARTNERS, 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 |
---|---|---|---|
2023-10-10 | 2024-03-27 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-10 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-05-18 | 2023-10-10 | Address | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2022-03-03 | 2022-05-18 | Address | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327001295 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
231010001728 | 2023-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-09 |
220518000219 | 2022-05-17 | CERTIFICATE OF PUBLICATION | 2022-05-17 |
220303001318 | 2022-03-02 | APPLICATION OF AUTHORITY | 2022-03-02 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State