Name: | SPEC INTERNATIONAL REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1989 (36 years ago) |
Date of dissolution: | 26 May 2023 |
Entity Number: | 1402111 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 25-48 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-48 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
LEON STEPHANIAN | Chief Executive Officer | 25-48 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
Number | Type | End date |
---|---|---|
31ST0739758 | CORPORATE BROKER | 2026-01-29 |
109906691 | REAL ESTATE PRINCIPAL OFFICE | No data |
40BA0786938 | REAL ESTATE SALESPERSON | 2025-06-14 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-03 | 2023-05-27 | Address | 25-48 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2009-12-03 | 2023-05-27 | Address | 25-48 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2005-10-31 | 2009-12-03 | Address | 171-73 46TH AVE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2005-10-31 | 2009-12-03 | Address | 171-73 46TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2005-10-31 | 2009-12-03 | Address | 171-73 46TH AVE, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230527000250 | 2023-05-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-26 |
131205002050 | 2013-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
091203002185 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071114002878 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051031002790 | 2005-10-31 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State