SPECSURE INC.

Name: | SPECSURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1991 (34 years ago) |
Date of dissolution: | 17 May 2022 |
Entity Number: | 1510231 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 100 SUMMER HILL LANE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE M WATKINS | Chief Executive Officer | 100 SUMMER HILL LANE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 SUMMER HILL LANE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-02 | 2022-10-09 | Address | 100 SUMMER HILL LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2016-05-02 | 2022-10-09 | Address | 100 SUMMER HILL LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2016-05-02 | Address | 8760 MILLCREEK DR, E AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2005-03-24 | 2016-05-02 | Address | 8760 MILLCREEK DR, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2016-05-02 | Address | 8760 MILLCREEK DR, E AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221009000290 | 2022-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-17 |
160502002015 | 2016-05-02 | BIENNIAL STATEMENT | 2015-02-01 |
050324002675 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030214002605 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010228002665 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State