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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID L FRY | Chief Executive Officer | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, United States, 34134 |
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.
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) |
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