Search icon

FULL SPECTRUM LENDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FULL SPECTRUM LENDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1996 (29 years ago)
Date of dissolution: 15 Dec 2004
Entity Number: 2073745
ZIP code: 12207
County: Nassau
Place of Formation: California
Principal Address: 35 NORTH LAKE AVENUE, PASADENA, CA, United States, 91101
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GREGORY A. LUMSDEN Chief Executive Officer 35 NORTH LAKE AVENUE, PASADENA, CA, United States, 91101

History

Start date End date Type Value
2002-10-07 2004-10-07 Address 4500 PARK GRANADA, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2000-10-25 2002-10-07 Address 4500 PARK GRANADA, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2000-10-25 2004-10-07 Address 4500 PARK GRANADA, CALABASAS, CA, 91302, USA (Type of address: Principal Executive Office)
1998-10-14 2000-10-25 Address 4500 PARK GRANADA, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
1998-10-14 2000-10-25 Address 4500 PARK GRANADA, CALABASAS, CA, 91302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
041210000920 2004-12-10 CERTIFICATE OF MERGER 2004-12-15
041007002255 2004-10-07 BIENNIAL STATEMENT 2004-10-01
021007002378 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001025002328 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981014002267 1998-10-14 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State