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
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1790 BROADWAY, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1297504-DCA | Inactive | Business | 2008-09-25 | 2018-05-01 |
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) |
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 |
040123002176 | 2004-01-23 | BIENNIAL STATEMENT | 2004-02-01 |
000216002057 | 2000-02-16 | BIENNIAL STATEMENT | 2000-02-01 |
980129002155 | 1998-01-29 | BIENNIAL STATEMENT | 1998-02-01 |
960509000532 | 1996-05-09 | AFFIDAVIT OF PUBLICATION | 1996-05-09 |
960509000526 | 1996-05-09 | AFFIDAVIT OF PUBLICATION | 1996-05-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-05-25 | No data | 1790 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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: 21 Jan 2025
Sources: New York Secretary of State