Name: | SPECTRUM LEASING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1995 (30 years ago) |
Entity Number: | 1907856 |
ZIP code: | 13207 |
County: | Oswego |
Place of Formation: | New York |
Principal Address: | 4736 ONONDAGA BLVD / BOX #219, SYRACUSE, NY, United States, 13219 |
Address: | 200 SUMMIT AVENUE, SYRACUSE, NY, United States, 13207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEIGH F. HUNT | Chief Executive Officer | 4736 ONONDAGA BLVD / #219, SYRACUSE, NY, United States, 13207 |
Name | Role | Address |
---|---|---|
LEIGH F. HUNT | DOS Process Agent | 200 SUMMIT AVENUE, SYRACUSE, NY, United States, 13207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-30 | 2003-02-28 | Address | 4739 ONONDAGA BLVD., #219, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer) |
1999-04-13 | 2001-04-30 | Address | 200 SUMMITT AVE, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer) |
1999-04-13 | 2003-02-28 | Address | BOX 219, 4739 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office) |
1999-04-13 | 2001-04-30 | Address | BOX 219, 4739 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
1995-03-28 | 1999-04-13 | Address | MAILORY ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030228002186 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010430002026 | 2001-04-30 | BIENNIAL STATEMENT | 2001-03-01 |
990413002468 | 1999-04-13 | BIENNIAL STATEMENT | 1999-03-01 |
950328000682 | 1995-03-28 | CERTIFICATE OF INCORPORATION | 1995-03-28 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State