Name: | SPECTRAL LIGHT INDUSTRIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2017 (8 years ago) |
Entity Number: | 5124756 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2024-04-26 | Address | 200 E 27th St, 10V, New York, AL, 10016, USA (Type of address: Service of Process) |
2021-04-26 | 2023-05-09 | Address | 159 9TH AVE, 2, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-24 | 2018-04-13 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-04-24 | 2021-04-26 | Address | 331 EAST 17TH STREET, 3A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426002465 | 2024-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-17 |
230509001236 | 2023-05-09 | BIENNIAL STATEMENT | 2023-04-01 |
210426060334 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190412060661 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
180413000348 | 2018-04-13 | CERTIFICATE OF CHANGE | 2018-04-13 |
170919000458 | 2017-09-19 | CERTIFICATE OF PUBLICATION | 2017-09-19 |
170424010407 | 2017-04-24 | ARTICLES OF ORGANIZATION | 2017-04-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State