SPECTRUM CATALYSTS INC.

Name: | SPECTRUM CATALYSTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1987 (38 years ago) |
Entity Number: | 1193890 |
ZIP code: | 11779 |
County: | New York |
Place of Formation: | New York |
Principal Address: | JOHN M PLUNKETT, 333 16TH AVENUE SE APT 202, LARGO, FL, United States, 33771 |
Address: | 202 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPECTRUM CATALYSTS INC. | DOS Process Agent | 202 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOHN M PLUNKETT | Chief Executive Officer | 202 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 202 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1987-12-17 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-12-17 | 2023-12-01 | Address | 25 WEST 43RD STREET, STE 910, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040818 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211217002035 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
B580515-3 | 1987-12-17 | CERTIFICATE OF INCORPORATION | 1987-12-17 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State