Search icon

NEW SPECTRUM REALTY CORP.

Company Details

Name: NEW SPECTRUM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1999 (26 years ago)
Entity Number: 2403651
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2116 Avenue P 2nd Fl, Brooklyn, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT J. BAKER Agent C/O THRIFTWAY SERVICES CORP., 3820 NOSTRAND AVE., STE 108, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
ROBERT J. BAKER C/O THRIFTWAY SERVICES CORP. DOS Process Agent 2116 Avenue P 2nd Fl, Brooklyn, NY, United States, 11229

Chief Executive Officer

Name Role Address
ALEX PERCHUK Chief Executive Officer 2116 AVENUE P 2ND FL, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 2116 AVENUE P 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 1918 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2007-11-13 2023-07-05 Address 3820 NOSTRAND AVE., STE 108, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-11-13 2023-07-05 Address C/O THRIFTWAY SERVICES CORP., 3820 NOSTRAND AVE., STE 108, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2001-08-27 2023-07-05 Address 1918 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230705001674 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220212000731 2022-02-12 BIENNIAL STATEMENT 2022-02-12
120309000176 2012-03-09 ERRONEOUS ENTRY 2012-03-09
DP-1991284 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
071113000082 2007-11-13 CERTIFICATE OF CHANGE 2007-11-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State