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
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

Inspections

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

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: 21 Jan 2025

Sources: New York Secretary of State