Search icon

SPECTRUM WILSON PARK, LLC

Company Details

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

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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