SPECTRUM THIN FILMS INC.

Name: | SPECTRUM THIN FILMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1993 (32 years ago) |
Entity Number: | 1768637 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 135 Marcus Blvd, 401, Hauppauge, NY, United States, 11788 |
Principal Address: | 135 Marcus Blvd, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 Marcus Blvd, 401, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ANTHONY PIRERA | Chief Executive Officer | 135 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-24 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-21 | 2022-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-31 | 2022-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-12-09 | 1999-12-14 | Address | 100-E KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2022-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220424000005 | 2022-04-24 | BIENNIAL STATEMENT | 2021-11-01 |
071121002440 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
051214002785 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031024002466 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
011129002807 | 2001-11-29 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State