SPECTRUM SPORTS INCORPORATED

Name: | SPECTRUM SPORTS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1987 (38 years ago) |
Entity Number: | 1135429 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | Delaware |
Address: | 60 ARCH STREET, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
ROBERT J. SUNKO | Chief Executive Officer | 60 ARCH ST., GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 ARCH STREET, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-03-11 | 2000-03-15 | Address | 60 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1990-12-04 | 1995-04-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-12-04 | 1993-03-11 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-11-20 | 1990-12-04 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011205002515 | 2001-12-05 | BIENNIAL STATEMENT | 2001-12-01 |
000315002053 | 2000-03-15 | BIENNIAL STATEMENT | 1999-12-01 |
971211002564 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
970428001220 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
950414000624 | 1995-04-14 | CERTIFICATE OF CHANGE | 1995-04-14 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State