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
Name | Role | Address |
---|---|---|
ANDREW N STARK | Chief Executive Officer | 115 STEVENS AVE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
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 |
---|---|---|---|
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) |
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