Search icon

SPECTRUM CAPITAL, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TWO GREENWICH PLAZA, SECOND FLOOR, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
MR T KOHNO Chief Executive Officer 200 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10166

History

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)

Filings

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