Search icon

SPECTRUM LONG BEACH, LLC

Company Details

Name: SPECTRUM LONG BEACH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2003 (21 years ago)
Entity Number: 2962869
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
1318715 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 022-28869-48
Filing date 2008-07-30
File View File

Filings since 2005-05-11

Form type S-3
File number 333-124798-54
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)
2004-08-02 2006-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-08-02 2006-08-29 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-10-08 2004-08-02 Address ATTN: ANDREW N. STARK, 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Registered Agent)
2003-10-08 2004-08-02 Address ATTN: ANDREW N. STARK, 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88961 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88962 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
071106002215 2007-11-06 BIENNIAL STATEMENT 2007-10-01
060829000474 2006-08-29 CERTIFICATE OF CHANGE 2006-08-29
040802001082 2004-08-02 CERTIFICATE OF CHANGE 2004-08-02
031008000155 2003-10-08 ARTICLES OF ORGANIZATION 2003-10-08

Date of last update: 19 Jan 2025

Sources: New York Secretary of State