AAA SPECTRUM CARPET AND UPHOLSTERY CLEANING, INC.

Name: | AAA SPECTRUM CARPET AND UPHOLSTERY CLEANING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1998 (27 years ago) |
Entity Number: | 2321186 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Address: | 1345 DODGE ROAD, GETZVILLE, NY, United States, 14068 |
Principal Address: | 2365 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 7500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENT C STELLRECHT | Chief Executive Officer | 2365 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
AAA SPECTRUM CARPET AND UPHOLSTERY CLEANING, INC. | DOS Process Agent | 1345 DODGE ROAD, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
CYNTHIA A. STELLRECHT | Agent | 2365 GENESEE STREET, CHEEKTOWAGA, NY, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-30 | 2025-04-04 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 1 |
2023-01-16 | 2023-03-30 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 1 |
2020-12-01 | 2025-04-30 | Address | 1345 DODGE ROAD, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
2000-12-08 | 2025-04-30 | Address | 2365 GENESEE ST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
1998-12-03 | 2020-12-01 | Address | 2365 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026137 | 2025-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-04 |
201201061693 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
161205007599 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150204006270 | 2015-02-04 | BIENNIAL STATEMENT | 2014-12-01 |
121220006297 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State