Search icon

SPECTRUM LEASING, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
LEIGH F. HUNT Chief Executive Officer 4736 ONONDAGA BLVD / #219, SYRACUSE, NY, United States, 13207

DOS Process Agent

Name Role Address
LEIGH F. HUNT DOS Process Agent 200 SUMMIT AVENUE, SYRACUSE, NY, United States, 13207

History

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)

Filings

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