Search icon

SPECTRA REALTY ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPECTRA REALTY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1991 (34 years ago)
Date of dissolution: 26 Mar 2007
Entity Number: 1552676
ZIP code: 10601
County: Putnam
Place of Formation: New York
Address: 1 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601
Principal Address: 609 CLOCK TOWER COMMONS, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KEANE & BEANE DOS Process Agent 1 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
LAWRENCE NADEL Chief Executive Officer 609 CLOCK TOWER COMMONS, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
0549877
State:
CONNECTICUT

History

Start date End date Type Value
1993-04-07 2001-06-21 Address 312 CLOCK TOWER COMMONS, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1993-04-07 2001-06-21 Address 312 CLOCK TOWER COMMONS, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1991-06-04 2001-06-21 Address 14 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070326000510 2007-03-26 CERTIFICATE OF DISSOLUTION 2007-03-26
030523002462 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010621002283 2001-06-21 BIENNIAL STATEMENT 2001-06-01
990706002642 1999-07-06 BIENNIAL STATEMENT 1999-06-01
970729002284 1997-07-29 BIENNIAL STATEMENT 1997-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State