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
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
JEFFREY D. MURRAY | Chief Executive Officer | 9 PARKWAY NORTH, SUITE 500, DEERFIELD, IL, United States, 60015 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-12-30 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
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 |
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 |
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