SPEC CONSULTING, LLC
Headquarter
Name: | SPEC CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2000 (25 years ago) |
Entity Number: | 2582530 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 349 NORTHERN BLVD, STE 2, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
SPEC CONSULTING, LLC | DOS Process Agent | 349 NORTHERN BLVD, STE 2, ALBANY, NY, United States, 12204 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-03 | 2024-12-03 | Address | 349 NORTHERN BLVD. SUITE 2, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2012-12-20 | 2014-07-03 | Address | 16 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2000-12-11 | 2014-07-03 | Address | 10 WILDWOOD COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent) |
2000-12-11 | 2012-12-20 | Address | 10 WILDWOOD COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001833 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230104000950 | 2023-01-04 | BIENNIAL STATEMENT | 2022-12-01 |
201203060123 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181210006252 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161205007950 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State