Search icon

SPECTRUM-RIVERWOODS CORP.

Company Details

Name: SPECTRUM-RIVERWOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1995 (30 years ago)
Date of dissolution: 18 Dec 2009
Entity Number: 1898092
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 115 STEVENS AVE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
DAVID L FRY Chief Executive Officer 24301 WALDEN CENTER DR, BONITA SPRINGS, FL, United States, 34134

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001318392
Phone:
239-498-8605

Latest Filings

Form type:
T-3/A
File number:
022-28869-42
Filing date:
2008-07-30
File:
Form type:
S-3
File number:
333-124798-43
Filing date:
2005-05-11
File:

History

Start date End date Type Value
2006-08-30 2008-09-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-27 2006-08-30 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-07-27 2006-08-30 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1995-02-27 2004-07-27 Address #4 STONE FALLS COURT, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091218000033 2009-12-18 CERTIFICATE OF MERGER 2009-12-18
090219002246 2009-02-19 BIENNIAL STATEMENT 2009-02-01
080916002194 2008-09-16 BIENNIAL STATEMENT 2007-02-01
060830000207 2006-08-30 CERTIFICATE OF CHANGE 2006-08-30
040727000359 2004-07-27 CERTIFICATE OF CHANGE 2004-07-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State