SPECON IV, LLC

Name: | SPECON IV, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Mar 2001 (24 years ago) |
Date of dissolution: | 31 Oct 2014 |
Entity Number: | 2615559 |
ZIP code: | 07922 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, United States, 07922 |
Name | Role | Address |
---|---|---|
C/O THE CONNELL COMPANY | DOS Process Agent | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, United States, 07922 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-16 | 2014-10-31 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2009-09-16 | 2014-10-31 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2009-03-10 | 2009-09-16 | Address | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Service of Process) |
2003-09-08 | 2009-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-03-17 | 2003-09-08 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141031000246 | 2014-10-31 | SURRENDER OF AUTHORITY | 2014-10-31 |
130405002227 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
110323002199 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090916000758 | 2009-09-16 | CERTIFICATE OF CHANGE | 2009-09-16 |
090310002319 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State