Search icon

CAMI SPECTRUM LLC

Company Details

Name: CAMI SPECTRUM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Feb 1996 (29 years ago)
Date of dissolution: 16 Jan 2018
Entity Number: 1998582
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-841-9554

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1790 BROADWAY, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1297504-DCA Inactive Business 2008-09-25 2018-05-01

History

Start date End date Type Value
1996-02-08 2006-02-09 Address 165 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180116000735 2018-01-16 ARTICLES OF DISSOLUTION 2018-01-16
170201002024 2017-02-01 BIENNIAL STATEMENT 2016-02-01
100305002386 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080212002236 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060209002668 2006-02-09 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2339996 RENEWAL INVOICED 2016-05-04 700 Employment Agency Renewal Fee
1709377 RENEWAL INVOICED 2014-06-18 700 Employment Agency Renewal Fee
988148 RENEWAL INVOICED 2012-04-13 700 Employment Agency Renewal Fee
988149 RENEWAL INVOICED 2010-03-29 500 Employment Agency Renewal Fee
895708 LICENSE INVOICED 2008-09-25 500 Employment Agency Fee
895709 FINGERPRINT INVOICED 2008-08-29 94.25 Fingerprint Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State