Search icon

SPECTRATURF, INC.

Company Details

Name: SPECTRATURF, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1997 (28 years ago)
Date of dissolution: 09 Sep 2009
Entity Number: 2176322
ZIP code: 26078
County: New York
Place of Formation: Delaware
Address: 13620 E REESE BLVD, HUNTERSVILLE, NC, United States, 26078
Principal Address: 310 REED CIRCLE, CORONA, CA, United States, 92879

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13620 E REESE BLVD, HUNTERSVILLE, NC, United States, 26078

Chief Executive Officer

Name Role Address
MIKE RIVARD Chief Executive Officer 13523 BARRETT PARKWAY, SUITE 104, ST. LOUIS, MO, United States, 63021

History

Start date End date Type Value
2001-10-01 2003-09-08 Address 13515 BARRETT PKWY DR, STE 261, ST LOUIS, MD, 63021, USA (Type of address: Chief Executive Officer)
2001-10-01 2003-09-08 Address 310 REED CIRCLE, CORONA, CA, 92879, 1349, USA (Type of address: Principal Executive Office)
1999-09-29 2009-09-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-29 2009-09-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-02 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-09-02 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090909000778 2009-09-09 SURRENDER OF AUTHORITY 2009-09-09
030908002073 2003-09-08 BIENNIAL STATEMENT 2003-09-01
011001002411 2001-10-01 BIENNIAL STATEMENT 2001-09-01
990929000143 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
970902000040 1997-09-02 APPLICATION OF AUTHORITY 1997-09-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State