Search icon

SPECTRUM NEW YORK METRO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SPECTRUM NEW YORK METRO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2012 (13 years ago)
Entity Number: 4255643
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 314-394-9867

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2114323-DCA Active Business 2023-06-12 2024-12-31

Permits

Number Date End date Type Address
M012025220A21 2025-08-08 2025-09-06 CONSTRUCT OR ALTER MANHOLE &/OR CASTING 7 AVENUE, MANHATTAN, FROM STREET WEST 53 STREET TO STREET WEST 54 STREET
M012025220A13 2025-08-08 2025-09-06 CONSTRUCT OR ALTER MANHOLE &/OR CASTING EAST 72 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M012025220A12 2025-08-08 2025-09-06 CONDUIT CONSTRUCTION AND FRANCHISE 1 AVENUE, MANHATTAN, FROM STREET EAST 72 STREET
M012025220A14 2025-08-08 2025-09-06 CONDUIT CONSTRUCTION AND FRANCHISE-PROT EAST 72 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M012025220A22 2025-08-08 2025-09-06 CONDUIT CONSTRUCTION AND FRANCHISE-PROT 7 AVENUE, MANHATTAN, FROM STREET WEST 53 STREET TO STREET WEST 54 STREET

History

Start date End date Type Value
2017-01-27 2024-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-01-27 2024-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-07 2017-01-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-07 2017-01-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001067 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220621001108 2022-06-21 BIENNIAL STATEMENT 2022-06-01
200629060309 2020-06-29 BIENNIAL STATEMENT 2020-06-01
190911000404 2019-09-11 CERTIFICATE OF AMENDMENT 2019-09-11
180604007801 2018-06-04 BIENNIAL STATEMENT 2018-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655080 LICENSE INVOICED 2023-06-09 340 Electronic Store License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State