Search icon

SPECTRUM COMMUNICATIONS INC.

Company Details

Name: SPECTRUM COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1994 (30 years ago)
Entity Number: 1876661
ZIP code: 12260
County: Erie
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 9 PARKWAY NORTH, SUITE 500, DEERFIELD, IL, United States, 60015

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
JEFFREY D. MURRAY Chief Executive Officer 9 PARKWAY NORTH, SUITE 500, DEERFIELD, IL, United States, 60015

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 9 PARKWAY NORTH, SUITE 500, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-14 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-09-10 2024-12-03 Address 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-09-10 2024-12-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-09-10 2024-09-10 Address 9 PARKWAY NORTH, SUITE 500, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-12-03 Address 9 PARKWAY NORTH, SUITE 500, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-01 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-02-27 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203002530 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240910000648 2024-08-29 CERTIFICATE OF CHANGE BY AGENT 2024-08-29
221212001728 2022-12-12 BIENNIAL STATEMENT 2022-12-01
220329000049 2021-07-13 CERTIFICATE OF CHANGE BY ENTITY 2021-07-13
210507000441 2021-05-07 CERTIFICATE OF MERGER 2021-05-07
201202060793 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200306060341 2020-03-06 BIENNIAL STATEMENT 2018-12-01
161213006465 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141230006287 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130115002042 2013-01-15 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1225131 RENEWAL INVOICED 2013-07-30 340 Secondhand Dealer General License Renewal Fee
493496 RENEWAL INVOICED 2012-12-14 340 Electronics Store Renewal
191090 PL VIO INVOICED 2012-05-25 5300 PL - Padlock Violation
191091 CNV_LF INVOICED 2012-05-21 50 LF - Late Fee
1132018 CNV_TFEE INVOICED 2012-04-09 10.579999923706055 WT and WH - Transaction Fee
1132017 LICENSE INVOICED 2012-04-09 425 Electronic & Home Appliance Service Dealer License Fee
191093 APPEAL INVOICED 2012-04-04 25 Appeal Filing Fee
191092 INTEREST INVOICED 2012-04-04 126.62999725341797 Interest Payment
1133598 FINGERPRINT INVOICED 2012-03-30 75 Fingerprint Fee
191089 PL VIO INVOICED 2012-03-30 1000 PL - Padlock Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State