Search icon

SPECTRUM MANHATTAN WOODS, LLC

Company Details

Name: SPECTRUM MANHATTAN WOODS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Mar 2003 (22 years ago)
Date of dissolution: 15 Dec 2015
Entity Number: 2879110
ZIP code: 10001
County: Westchester
Place of Formation: Delaware
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-03-10 2006-06-30 Address 115 STEVENS AVE, ATTN ANDREW N STARK, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2004-08-02 2006-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-08-02 2005-03-10 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-03-07 2004-08-02 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151215000284 2015-12-15 CERTIFICATE OF TERMINATION 2015-12-15
090317002946 2009-03-17 BIENNIAL STATEMENT 2009-03-01
060630000691 2006-06-30 CERTIFICATE OF CHANGE 2006-06-30
050310002651 2005-03-10 BIENNIAL STATEMENT 2005-03-01
040802000708 2004-08-02 CERTIFICATE OF CHANGE 2004-08-02
030718000471 2003-07-18 AFFIDAVIT OF PUBLICATION 2003-07-18
030718000469 2003-07-18 AFFIDAVIT OF PUBLICATION 2003-07-18
030307001150 2003-03-07 APPLICATION OF AUTHORITY 2003-03-07

Date of last update: 05 Feb 2025

Sources: New York Secretary of State