SPECTRUM KENSINGTON LLC
| 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 |
| 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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State