Name: | SPECTRUM LAKE GROVE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2004 (21 years ago) |
Entity Number: | 3001542 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-30 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-06-30 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-07-29 | 2006-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-07-29 | 2006-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-01-20 | 2004-07-29 | Address | 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89208 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89207 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080131002111 | 2008-01-31 | BIENNIAL STATEMENT | 2008-01-01 |
060630000685 | 2006-06-30 | CERTIFICATE OF CHANGE | 2006-06-30 |
060131002342 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
040729000129 | 2004-07-29 | CERTIFICATE OF CHANGE | 2004-07-29 |
040120000029 | 2004-01-20 | APPLICATION OF AUTHORITY | 2004-01-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State