Name: | VSS SPECTRUM PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2019 (6 years ago) |
Entity Number: | 5598626 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-08-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-11 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-11 | 2023-08-14 | Address | 90 state st #700-40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-01 | 2022-04-11 | Address | 911 CENTRAL AVE #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2019-08-05 | 2022-04-11 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814002122 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
220930008804 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
210820001387 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
220411001772 | 2021-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-10 |
210406000435 | 2021-04-06 | CERTIFICATE OF PUBLICATION | 2021-04-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State