Name: | SPECTRUM KENSINGTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2004 (21 years ago) |
Entity Number: | 3047363 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1318712 | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 | 239-498-8605 | |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
2004-07-29 | 2006-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-07-29 | 2006-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-04-30 | 2004-07-29 | Address | ATT: MITCHELL HOCHBERG, 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89547 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89546 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080430002501 | 2008-04-30 | BIENNIAL STATEMENT | 2008-04-01 |
060829000471 | 2006-08-29 | CERTIFICATE OF CHANGE | 2006-08-29 |
040903000659 | 2004-09-03 | AFFIDAVIT OF PUBLICATION | 2004-09-03 |
040903000654 | 2004-09-03 | AFFIDAVIT OF PUBLICATION | 2004-09-03 |
040729000150 | 2004-07-29 | CERTIFICATE OF CHANGE | 2004-07-29 |
040430000071 | 2004-04-30 | ARTICLES OF ORGANIZATION | 2004-04-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State