Search icon

SPECTRUM HALF MOON, CORP.

Company Details

Name: SPECTRUM HALF MOON, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2001 (24 years ago)
Date of dissolution: 18 Dec 2009
Entity Number: 2646128
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 115 STEVENS AVE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW N STARK Chief Executive Officer 115 STEVENS AVE, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

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:
0001318711
Phone:
239-498-8605

Latest Filings

Form type:
T-3/A
File number:
022-28869-54
Filing date:
2008-07-30
File:
Form type:
S-3
File number:
333-124798-60
Filing date:
2005-05-11
File:

History

Start date End date Type Value
2004-07-27 2006-08-28 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-07-27 2006-08-28 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-07-07 2007-08-06 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2001-06-04 2004-07-27 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091218000033 2009-12-18 CERTIFICATE OF MERGER 2009-12-18
070806002628 2007-08-06 BIENNIAL STATEMENT 2007-06-01
060828000678 2006-08-28 CERTIFICATE OF CHANGE 2006-08-28
051005002878 2005-10-05 BIENNIAL STATEMENT 2005-06-01
040727000604 2004-07-27 CERTIFICATE OF CHANGE 2004-07-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State