SPECTRUM TRAVEL, INC.
Headquarter
Name: | SPECTRUM TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1992 (33 years ago) |
Entity Number: | 1675342 |
ZIP code: | 33481 |
County: | Erie |
Place of Formation: | New York |
Address: | 9746 SW 95TH LOOP, OCALA, FL, United States, 33481 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPECTRUM TRAVEL, INC. | DOS Process Agent | 9746 SW 95TH LOOP, OCALA, FL, United States, 33481 |
Name | Role | Address |
---|---|---|
SANDRA J MCCARTHY | Chief Executive Officer | 9746 SW 95TH LOOP, OCALA, FL, United States, 34481 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-29 | 2020-10-09 | Address | 9746 SW 95TH LOOP, OCALA, FL, 33481, USA (Type of address: Service of Process) |
2010-10-13 | 2018-06-29 | Address | 4298 S BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2010-10-13 | 2018-06-29 | Address | 4298 S BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2010-10-13 | 2018-06-29 | Address | 528 BRISBANE BLDG, 403 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1996-10-04 | 2010-10-13 | Address | 6479 WEST QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009060185 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181002007129 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
180629002047 | 2018-06-29 | BIENNIAL STATEMENT | 2016-10-01 |
101013002124 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
080924002641 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State