Name: | SPECTRUM MONROE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 2001 (24 years ago) |
Date of dissolution: | 18 Dec 2009 |
Entity Number: | 2662707 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | ONE RESERVE ROAD, DANBURY, CT, United States, 06810 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L FRY | Chief Executive Officer | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, United States, 34134 |
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 | 2006-08-29 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-07-27 | 2006-08-29 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-09-03 | 2009-07-20 | Address | 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2003-09-03 | 2009-07-20 | Address | 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
2001-07-20 | 2004-07-27 | Address | 225 WEST 34TH STREET STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091218000033 | 2009-12-18 | CERTIFICATE OF MERGER | 2009-12-18 |
090720002500 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
060829000212 | 2006-08-29 | CERTIFICATE OF CHANGE | 2006-08-29 |
050927002220 | 2005-09-27 | BIENNIAL STATEMENT | 2005-07-01 |
040727000370 | 2004-07-27 | CERTIFICATE OF CHANGE | 2004-07-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State