SPECTRUM DESIGN STUDIO, INC.
| Name: | SPECTRUM DESIGN STUDIO, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 03 Aug 1998 (27 years ago) |
| Date of dissolution: | 18 Dec 2009 |
| Entity Number: | 2285198 |
| ZIP code: | 10001 |
| County: | Westchester |
| Place of Formation: | New York |
| Principal Address: | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, United States, 34134 |
| Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| DAVID L. FRY | Chief Executive Officer | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, United States, 34134 |
| Name | Role | Address |
|---|---|---|
| NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2006-08-31 | 2008-08-18 | Address | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer) |
| 2005-01-03 | 2006-08-28 | Address | 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
| 2004-07-27 | 2006-08-28 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
| 2004-07-27 | 2005-01-03 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
| 2000-10-05 | 2006-08-31 | Address | 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 091218000033 | 2009-12-18 | CERTIFICATE OF MERGER | 2009-12-18 |
| 080818003479 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
| 060831002506 | 2006-08-31 | BIENNIAL STATEMENT | 2006-08-01 |
| 060828000675 | 2006-08-28 | CERTIFICATE OF CHANGE | 2006-08-28 |
| 050103002259 | 2005-01-03 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State