Name: | SPECTRUM CAPITAL, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1985 (40 years ago) |
Date of dissolution: | 03 Mar 1998 |
Entity Number: | 1014234 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | Delaware |
Address: | TWO GREENWICH PLAZA, SECOND FLOOR, GREENWICH, CT, United States, 06830 |
Principal Address: | 200 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TWO GREENWICH PLAZA, SECOND FLOOR, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
MR T KOHNO | Chief Executive Officer | 200 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1998-03-03 | Address | 200 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1985-07-25 | 1993-04-14 | Address | %COUDERT BROTHERS, 200 PARK AVE., NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980303000756 | 1998-03-03 | SURRENDER OF AUTHORITY | 1998-03-03 |
930923003169 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
930414003284 | 1993-04-14 | BIENNIAL STATEMENT | 1992-07-01 |
B250966-4 | 1985-07-25 | APPLICATION OF AUTHORITY | 1985-07-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State