Search icon

SPECTRUM REACH, LLC

Company Details

Name: SPECTRUM REACH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2016 (9 years ago)
Entity Number: 4973439
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

Permits

Number Date End date Type Address
WWHK-201982-27796 2019-08-02 2019-08-08 OVER DIMENSIONAL VEHICLE PERMITS No data
WWHK-201982-27799 2019-08-02 2019-08-08 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2017-01-12 2024-07-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-01-12 2024-07-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-06 2017-01-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-06 2017-01-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723001255 2024-07-23 BIENNIAL STATEMENT 2024-07-23
220722002033 2022-07-22 BIENNIAL STATEMENT 2022-07-01
200722060102 2020-07-22 BIENNIAL STATEMENT 2020-07-01
190828000429 2019-08-28 CERTIFICATE OF AMENDMENT 2019-08-28
180716006307 2018-07-16 BIENNIAL STATEMENT 2018-07-01
170112000834 2017-01-12 CERTIFICATE OF CHANGE 2017-01-12
160926000413 2016-09-26 CERTIFICATE OF PUBLICATION 2016-09-26
160706000687 2016-07-06 APPLICATION OF AUTHORITY 2016-07-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State