Name: | SPECTRUM RENTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1993 (32 years ago) |
Date of dissolution: | 27 May 2009 |
Entity Number: | 1697044 |
ZIP code: | 75024 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | RAINBOW RENTALS, INC. |
Fictitious Name: | SPECTRUM RENTS |
Address: | 5501 HEADQUARTERS DRIVE, PLANO, Togo |
Principal Address: | 5700 TENNYSON PARKWAY, PLANO, TX, United States, 75024 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5501 HEADQUARTERS DRIVE, PLANO, Togo |
Name | Role | Address |
---|---|---|
MARK E. SPEESE | Chief Executive Officer | 5700 TENNYSON PARKWAY, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-09 | 2009-05-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-07 | 2007-03-09 | Address | 5700 TENNYSON PKWY, PLANO, TX, 75024, USA (Type of address: Principal Executive Office) |
2006-07-07 | 2007-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-07 | 2007-03-09 | Address | 5700 TENNYSON PKWY, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2003-01-07 | 2006-07-07 | Address | 89 TIMBER RUN, CANFIELD, OH, 44406, 0006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090527000863 | 2009-05-27 | SURRENDER OF AUTHORITY | 2009-05-27 |
070309002834 | 2007-03-09 | BIENNIAL STATEMENT | 2007-01-01 |
060707002166 | 2006-07-07 | BIENNIAL STATEMENT | 2005-01-01 |
030107002482 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
010215002193 | 2001-02-15 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State