Name: | SPECTRAMED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 2002 (23 years ago) |
Date of dissolution: | 28 Jun 2004 |
Entity Number: | 2783929 |
ZIP code: | 91361 |
County: | Albany |
Place of Formation: | California |
Address: | 699 HAMPSHIRE RD STE 207, WESTLAKE VILLAGE, CA, United States, 91361 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 699 HAMPSHIRE RD STE 207, WESTLAKE VILLAGE, CA, United States, 91361 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-19 | 2004-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-06-27 | 2003-08-19 | Address | 41 STATE STREET, STE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-06-27 | 2004-06-28 | Address | 699 HAMPSHIRE RD., STE 207, WESTLAKE VILLAGE, CA, 91361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040628001269 | 2004-06-28 | SURRENDER OF AUTHORITY | 2004-06-28 |
030819000847 | 2003-08-19 | CERTIFICATE OF CHANGE | 2003-08-19 |
020627000751 | 2002-06-27 | APPLICATION OF AUTHORITY | 2002-06-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State