Search icon

NEW SPECTRUM REALTY SERVICES, INC.

Headquarter

Company Details

Name: NEW SPECTRUM REALTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1987 (38 years ago)
Entity Number: 1145345
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 5TH AVE, NEW YORK, NY, United States, 10175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY ALTERMAN Chief Executive Officer C/O RKF, 521 5TH AVE 7TH FL, NEW YORK, NY, United States, 10175

DOS Process Agent

Name Role Address
C/O RKF DOS Process Agent 521 5TH AVE, NEW YORK, NY, United States, 10175

Links between entities

Type:
Headquarter of
Company Number:
0562505
State:
CONNECTICUT

Licenses

Number Type End date
31AL0668813 CORPORATE BROKER 2025-07-13
109940481 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2001-03-08 2009-02-12 Address 110 EAST 42ND ST, STE 1601, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-03-08 2009-02-12 Address 110 EAST 42ND ST, STE 1601, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-03-08 2009-02-12 Address 110 EAST 42ND ST, STE 1601, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-02-24 2001-03-08 Address 551 FIFTH AVE, NEW YORK, NY, 10176, 0183, USA (Type of address: Principal Executive Office)
1997-02-24 2001-03-08 Address 551 FIFTH AVE, NEW YORK, NY, 10176, 0183, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130307002425 2013-03-07 BIENNIAL STATEMENT 2013-02-01
090212002453 2009-02-12 BIENNIAL STATEMENT 2009-02-01
050307002411 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030317002486 2003-03-17 BIENNIAL STATEMENT 2003-02-01
010308002681 2001-03-08 BIENNIAL STATEMENT 2001-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State