Search icon

SPECTRUM HOLMDEL CORP.

Company Details

Name: SPECTRUM HOLMDEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1999 (26 years ago)
Date of dissolution: 18 Dec 2009
Entity Number: 2369212
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: ONE RESERVE ROAD, DANBURY, CT, United States, 06810
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID L FRY Chief Executive Officer 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, United States, 34134

Central Index Key

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.

CIK number:
0001318395
Phone:
239-498-8605

Latest Filings

Form type:
T-3/A
File number:
022-28869-53
Filing date:
2008-07-30
File:
Form type:
S-3
File number:
333-124798-59
Filing date:
2005-05-11
File:

History

Start date End date Type Value
2007-06-26 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-26 2009-04-17 Address 115 STEVENS AVE, VALHALLA, NY, 10595, 1252, USA (Type of address: Chief Executive Officer)
2007-06-26 2009-04-17 Address 115 STEVENS AVE, VALHALLA, NY, 10595, 1252, USA (Type of address: Principal Executive Office)
2006-08-29 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-29 2007-06-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86856 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
091218000033 2009-12-18 CERTIFICATE OF MERGER 2009-12-18
090417002007 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070626002441 2007-06-26 BIENNIAL STATEMENT 2007-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State