CONSPEC SYSTEMS INC.

Name: | CONSPEC SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1986 (39 years ago) |
Date of dissolution: | 26 Feb 2020 |
Entity Number: | 1129581 |
ZIP code: | 08833 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 3 WERNER WAY, LEBANON, NJ, United States, 08833 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JENNIFER GARA | DOS Process Agent | 3 WERNER WAY, LEBANON, NJ, United States, 08833 |
Name | Role | Address |
---|---|---|
THOMAS HAKES | Chief Executive Officer | 3 WERNER WAY, LEBANON, NJ, United States, 08833 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-02 | 2014-12-15 | Address | 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Service of Process) |
2005-02-01 | 2016-12-29 | Address | 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Chief Executive Officer) |
1997-02-03 | 2008-12-02 | Address | 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Service of Process) |
1997-02-03 | 2005-02-01 | Address | 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Chief Executive Officer) |
1997-02-03 | 2016-12-29 | Address | 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200226000315 | 2020-02-26 | CERTIFICATE OF TERMINATION | 2020-02-26 |
181227006219 | 2018-12-27 | BIENNIAL STATEMENT | 2018-12-01 |
161229006212 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
141215006615 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
101220002172 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State