Name: | SPECTRASERV INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1964 (61 years ago) |
Entity Number: | 173384 |
ZIP code: | 07032 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 75 Jacobus Ave, Kearny, NJ, United States, 07032 |
Principal Address: | 75 JACOBUS AVE, SOUTH KEARNY, NJ, United States, 07032 |
Name | Role | Address |
---|---|---|
SPECTRASERV INC. | DOS Process Agent | 75 Jacobus Ave, Kearny, NJ, United States, 07032 |
Name | Role | Address |
---|---|---|
JOSEPH A MIELE | Chief Executive Officer | 75 JACOBUS AVENUE, SOUTH KEARNY, NJ, United States, 07032 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Date | End date | Type | Address |
---|---|---|---|---|
JX7H-2019624-22268 | 2019-06-24 | 2019-06-26 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
VBA8-2019619-21634 | 2019-06-19 | 2019-06-21 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 75 JACOBUS AVENUE, SOUTH KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2024-01-24 | Address | 75 JACOBUS AVENUE, SOUTH KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2024-01-24 | Address | 75 Jacobus Ave, Kearny, NJ, 07032, USA (Type of address: Service of Process) |
2023-05-19 | 2023-05-19 | Address | 75 JACOBUS AVENUE, SOUTH KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2023-05-19 | Address | ATTN: MARC D'ANGIOLILLO, ONE SPEEDWELL AVENUE, MORRISTOWN, NJ, 07962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124003482 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
230519001820 | 2023-05-19 | BIENNIAL STATEMENT | 2022-01-01 |
171201000305 | 2017-12-01 | CERTIFICATE OF CHANGE | 2017-12-01 |
140227002342 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
100127002474 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State