Name: | SPEC 3, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2000 (25 years ago) |
Branch of: | SPEC 3, LLC, Connecticut (Company Number 0632974) |
Entity Number: | 2485084 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30874 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30875 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
020319002267 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000602000537 | 2000-06-02 | AFFIDAVIT OF PUBLICATION | 2000-06-02 |
000602000540 | 2000-06-02 | AFFIDAVIT OF PUBLICATION | 2000-06-02 |
000313000936 | 2000-03-13 | APPLICATION OF AUTHORITY | 2000-03-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State