Name: | SPECTRUM WILSON PARK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Mar 2003 (22 years ago) |
Date of dissolution: | 16 Oct 2009 |
Entity Number: | 2879112 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-10 | 2006-06-30 | Address | ATTN ANDREW N STARK, 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2004-07-27 | 2006-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-07-27 | 2005-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-03-07 | 2004-07-27 | Address | 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091016000360 | 2009-10-16 | CERTIFICATE OF TERMINATION | 2009-10-16 |
090317002948 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
060630000799 | 2006-06-30 | CERTIFICATE OF CHANGE | 2006-06-30 |
050310002655 | 2005-03-10 | BIENNIAL STATEMENT | 2005-03-01 |
040727000889 | 2004-07-27 | CERTIFICATE OF CHANGE | 2004-07-27 |
030714000310 | 2003-07-14 | AFFIDAVIT OF PUBLICATION | 2003-07-14 |
030714000306 | 2003-07-14 | AFFIDAVIT OF PUBLICATION | 2003-07-14 |
030307001153 | 2003-03-07 | APPLICATION OF AUTHORITY | 2003-03-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State