Name: | SPACEFORM PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 2024 (6 months ago) |
Entity Number: | 7427997 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 450 w 20th st, apt 2, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 450 w 20th st, apt 2, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 9 washington square unit 16, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2025-01-15 | 2025-01-24 | Address | 9 washington square unit 16, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-11-07 | 2025-01-15 | Address | 9 washington square unit 16, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-09-25 | 2024-11-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-09-25 | 2024-11-07 | Address | 450 W 20th St Apt 2, New York, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124003585 | 2025-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-16 |
250115002144 | 2025-01-08 | CERTIFICATE OF PUBLICATION | 2025-01-08 |
250115002160 | 2025-01-08 | CERTIFICATE OF PUBLICATION | 2025-01-08 |
241107001064 | 2024-11-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-06 |
240925002114 | 2024-09-25 | ARTICLES OF ORGANIZATION | 2024-09-25 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State