Name: | SPECTEX INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1997 (28 years ago) |
Date of dissolution: | 28 May 2009 |
Entity Number: | 2102952 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 166 HEWES STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 5500
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL OBERLANDER | Chief Executive Officer | 166 HEWES STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
MICHAEL OBERLANDER | Agent | 166 HEWES STREET, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 HEWES STREET, BROOKLYN, NY, United States, 11211 |
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.
Start date | End date | Type | Value |
---|---|---|---|
1999-01-20 | 2006-12-28 | Address | 166 HEWES ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1999-01-20 | 2006-12-28 | Address | 166 HEWES ST., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1997-01-15 | 1998-09-15 | Address | 505 CARROLL STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090528000085 | 2009-05-28 | CERTIFICATE OF DISSOLUTION | 2009-05-28 |
090115002293 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
061228002255 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050203002513 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
021230002421 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State