Search icon

SPECTRUM WESTPORT, LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
1318748 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 239-498-8605

Filings since 2008-07-30

Form type T-3/A
File number 022-28869-39
Filing date 2008-07-30
File View File

Filings since 2005-05-11

Form type S-3
File number 333-124798-46
Filing date 2005-05-11
File View File

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

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)
2002-05-10 2004-07-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

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
020510000057 2002-05-10 ARTICLES OF ORGANIZATION 2002-05-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State