Search icon

SPECTRUM WESTPORT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SPECTRUM WESTPORT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2002 (23 years ago)
Entity Number: 2765579
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001318748
Phone:
239-498-8605

Latest Filings

Form type:
T-3/A
File number:
022-28869-39
Filing date:
2008-07-30
File:
Form type:
S-3
File number:
333-124798-46
Filing date:
2005-05-11
File:

History

Start date End date Type Value
2006-08-29 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-29 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-27 2006-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-07-27 2006-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-05-10 2004-07-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-88100 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080609003249 2008-06-09 BIENNIAL STATEMENT 2008-05-01
060829000480 2006-08-29 CERTIFICATE OF CHANGE 2006-08-29
040727000897 2004-07-27 CERTIFICATE OF CHANGE 2004-07-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State