Search icon

SPECTRUM COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECTRUM COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1994 (31 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
2025-04-15 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
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

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

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

Trademarks Section

Serial Number:
78413920
Mark:
EVALUSYS
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2004-05-06
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
EVALUSYS

Goods And Services

For:
Telecommunications consultation and needs assessment services
International Classes:
038 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State