SPECTERA OF NEW YORK, IPA, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
SPECTERA OF NEW YORK, IPA, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS PATRICK WIFFLER | Chief Executive Officer | 6220 OLD DOBBIN LANE, LIBERTY 6, SUITE 200, MD018-1000, COLUMBIA, MD, United States, 21045 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State