Search icon

SPECTRUM IT SERVICES, LLC

Company Details

Name: SPECTRUM IT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Sep 2002 (23 years ago)
Date of dissolution: 08 May 2017
Entity Number: 2809311
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 542 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-569-3551

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 542 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1192391-DCA Inactive Business 2005-04-04 2014-06-30

History

Start date End date Type Value
2002-09-09 2005-06-01 Address 525 MCDONALD AVENUE BASEMENT, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170508000359 2017-05-08 ARTICLES OF DISSOLUTION 2017-05-08
050601000140 2005-06-01 CERTIFICATE OF CHANGE 2005-06-01
020909000308 2002-09-09 ARTICLES OF ORGANIZATION 2002-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1557258 CL VIO INVOICED 2014-01-13 175 CL - Consumer Law Violation
1524229 CL VIO CREDITED 2013-12-05 175 CL - Consumer Law Violation
736502 RENEWAL INVOICED 2012-07-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
736499 RENEWAL INVOICED 2010-04-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
681516 CNV_MS INVOICED 2008-12-23 25 Miscellaneous Fee
736500 RENEWAL INVOICED 2008-06-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
736501 RENEWAL INVOICED 2006-05-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
681517 LICENSE INVOICED 2005-04-07 255 Electronic & Home Appliance Service Dealer License Fee
681518 FINGERPRINT INVOICED 2005-04-04 75 Fingerprint Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State