Name: | SPECTRUM FOOD SERVICE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1955 (69 years ago) |
Entity Number: | 105856 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 8 HALFMOON EXECUTIVE PARK, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
EDWARD J EVERS | Chief Executive Officer | 8 HALFMOON EXECUTIVE PARK, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 HALFMOON EXECUTIVE PARK, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-15 | 2002-08-16 | Address | 930 ALBANY-SHAKER RD, PO BOX 13300, ALBANY, NY, 12212, USA (Type of address: Service of Process) |
1996-07-15 | 2013-04-18 | Address | 930 ALBANY-SHAKER RD, PO BOX 13300, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer) |
1996-07-15 | 2013-04-18 | Address | 930 ALBANY-SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1993-06-08 | 1996-07-15 | Address | 930 ALBANY-SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1983-01-03 | 1983-01-03 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401002337 | 2014-04-01 | BIENNIAL STATEMENT | 2013-12-01 |
130418002308 | 2013-04-18 | BIENNIAL STATEMENT | 2011-12-01 |
020816000350 | 2002-08-16 | CERTIFICATE OF CHANGE | 2002-08-16 |
020408002700 | 2002-04-08 | BIENNIAL STATEMENT | 2001-12-01 |
000320002303 | 2000-03-20 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State