Search icon

SPECTRUM KENSINGTON LLC

Company Details

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

Central Index Key

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

Filings since 2008-07-30

Form type T-3/A
File number 022-28869-51
Filing date 2008-07-30
File View File

Filings since 2005-05-11

Form type S-3
File number 333-124798-57
Filing date 2005-05-11
File View File

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 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)
2004-07-29 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)

Filings

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