Search icon

THE SPECIALISTS LTD.

Company Details

Name: THE SPECIALISTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1987 (38 years ago)
Date of dissolution: 07 Dec 2005
Entity Number: 1148400
ZIP code: 07087
County: Westchester
Place of Formation: New York
Address: 1200 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07087
Principal Address: 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, United States, 07087

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07087

Chief Executive Officer

Name Role Address
LON MANDEL Chief Executive Officer 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, United States, 07087

Form 5500 Series

Employer Identification Number (EIN):
133248790
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-10 2003-02-13 Address WEIL GOTSHAL & MANGES LLP, 1200 HARBOR BLVD., 9TH FL, WEEHAWKEN, NJ, 07087, USA (Type of address: Service of Process)
1999-03-16 2001-10-10 Address C/O THE SPECIALISTS, LTD., 1200 HARBOR BOULEVARD, 9TH FL., WEEHAWKEN, NJ, 07087, USA (Type of address: Service of Process)
1994-11-16 1999-03-16 Address ATTN: PETER B. HIRSHFIELD, ESQ, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process)
1994-06-21 2001-10-10 Address 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07087, USA (Type of address: Principal Executive Office)
1992-07-31 1994-11-16 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051207000566 2005-12-07 CERTIFICATE OF MERGER 2005-12-07
050425002080 2005-04-25 BIENNIAL STATEMENT 2005-02-01
030213002132 2003-02-13 BIENNIAL STATEMENT 2003-02-01
011010002256 2001-10-10 BIENNIAL STATEMENT 2001-02-01
001229000903 2000-12-29 CERTIFICATE OF MERGER 2000-12-31

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State