Name: | SPOT ON PREMIER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jun 2022 (3 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 6510506 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-12-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-30 | 2024-12-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-06-21 | 2024-07-30 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-06-21 | 2024-07-30 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224002300 | 2024-12-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-24 |
240730020562 | 2024-07-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-30 |
240621002086 | 2024-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-20 |
220613001880 | 2022-06-13 | ARTICLES OF ORGANIZATION | 2022-06-13 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State