SPECTRUM HEALTHCARE RESOURCES, INC.

Name: | SPECTRUM HEALTHCARE RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1996 (29 years ago) |
Entity Number: | 2021400 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Principal Address: | 12647 OLIVE BLVD, STE 600, ST LOUIS, MO, United States, 63141 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEORGE TRACY | Chief Executive Officer | 12647 OLIVE BLVD, STE 600, ST LOUIS, MO, United States, 63141 |
Name | Role | Address |
---|---|---|
CORP. SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 12647 OLIVE BLVD, STE 600, ST LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer) |
2010-05-07 | 2024-04-03 | Address | 12647 OLIVE BLVD, STE 600, ST LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer) |
2006-06-22 | 2010-05-07 | Address | 12647 OLIVE RD, ST. LOUIS, MO, 63141, USA (Type of address: Principal Executive Office) |
2006-06-22 | 2010-05-07 | Address | 12647 OLIVE RD, ST. LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer) |
2006-06-22 | 2024-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003030 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220411002944 | 2022-04-11 | BIENNIAL STATEMENT | 2022-04-01 |
200401060287 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180404006483 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160420006232 | 2016-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State