Search icon

SPECTRUM PETROLEUM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECTRUM PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1998 (27 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2278042
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 151 CENTRE AVE, 3C, NEW ROCHELLE, NY, United States, 10805
Principal Address: 151 CENTRE AVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 CENTRE AVE, 3C, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
ETSUKO L KINJO Chief Executive Officer 33 MILTON COURT, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2004-07-27 2007-12-13 Address 151 CENTRE AVE, 3C, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
2004-07-27 2007-12-13 Address 151 CENTRE AVE, 3C, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2002-10-08 2004-07-27 Address 170 ELM ST, 4C, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2000-07-21 2004-07-27 Address 170 ELM ST, 4C, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
2000-07-21 2002-10-08 Address 170 ELM ST, 4C, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1937041 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
071213002348 2007-12-13 AMENDMENT TO BIENNIAL STATEMENT 2006-07-01
060720002065 2006-07-20 BIENNIAL STATEMENT 2006-07-01
040727002733 2004-07-27 BIENNIAL STATEMENT 2004-07-01
021008002486 2002-10-08 AMENDMENT TO BIENNIAL STATEMENT 2002-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State