Search icon

SPECTERA OF NEW YORK, IPA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPECTERA OF NEW YORK, IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735692
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 6220 Old Dobbin Lane, Liberty 6, Suite 200, MD018-1000, Columbia, MD, United States, 21045
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SPECTERA OF NEW YORK, IPA, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS PATRICK WIFFLER Chief Executive Officer 6220 OLD DOBBIN LANE, LIBERTY 6, SUITE 200, MD018-1000, COLUMBIA, MD, United States, 21045

Links between entities

Type:
Headquarter of
Company Number:
b857f21c-85d0-e811-9167-00155d0deff0
State:
MINNESOTA

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 6220 OLD DOBBIN LANE, LIBERTY 6, SUITE 200, MD018-1000, COLUMBIA, MD, 21045, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 200 EAST RANDOLPH STREET, SUITE 5300, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-06 Address 6220 OLD DOBBIN LANE, LIBERTY 6, SUITE 200 MD018-100, COLUMBIA, MD, 21045, USA (Type of address: Principal Executive Office)
2018-02-01 2024-02-09 Address 200 EAST RANDOLPH STREET, SUITE 5300, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240209000446 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220228002259 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200206060009 2020-02-06 BIENNIAL STATEMENT 2020-02-01
SR-34846 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201007738 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State