Name: | DAVID J. SPECTOR & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1993 (32 years ago) |
Entity Number: | 1743884 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1114 AVE. OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. SPECTOR | Chief Executive Officer | 1114 AVE. OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1114 AVE. OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2001-07-24 | Address | 1114 AVE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-09-17 | 2001-07-24 | Address | 1114 AVE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-09-17 | 2001-07-24 | Address | 1114 AVE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-01-31 | 1999-09-17 | Address | 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
1996-01-31 | 1999-09-17 | Address | 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050915002324 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
030721002113 | 2003-07-21 | BIENNIAL STATEMENT | 2003-07-01 |
010724002224 | 2001-07-24 | BIENNIAL STATEMENT | 2001-07-01 |
990917002080 | 1999-09-17 | BIENNIAL STATEMENT | 1999-07-01 |
970716002381 | 1997-07-16 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State