Name: | SPECTRON SYSTEMS TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1988 (37 years ago) |
Entity Number: | 1301282 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 595 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ROBERT S MARSHALL | Chief Executive Officer | 595 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-09 | 2014-01-21 | Address | SENSING SYSTEMS TECHNICS, A.G. - RHEINSTRASSE 81, CH-4133 PRATTELN 1, 00000, CHE (Type of address: Chief Executive Officer) |
1993-11-09 | 2014-01-21 | Address | 595 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1993-11-09 | 2014-01-21 | Address | 595 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1988-10-25 | 1993-11-09 | Address | 595 OLD WILLETS PATH, PO BOX 13368, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222000152 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
200206060020 | 2020-02-06 | BIENNIAL STATEMENT | 2018-10-01 |
170301006937 | 2017-03-01 | BIENNIAL STATEMENT | 2016-10-01 |
141009006837 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
140121002037 | 2014-01-21 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State