Name: | SPECTRA HOLDCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2013 (11 years ago) |
Entity Number: | 4471485 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003180 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001004338 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191030060262 | 2019-10-30 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65224 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65225 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180208000286 | 2018-02-08 | CERTIFICATE OF AMENDMENT | 2018-02-08 |
171005007317 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151028006194 | 2015-10-28 | BIENNIAL STATEMENT | 2015-10-01 |
131224000163 | 2013-12-24 | CERTIFICATE OF PUBLICATION | 2013-12-24 |
131010000713 | 2013-10-10 | APPLICATION OF AUTHORITY | 2013-10-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State