SPECTRA-DYNAMICS, INC.

Name: | SPECTRA-DYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2002 (23 years ago) |
Entity Number: | 2817668 |
ZIP code: | 10516 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 11 PEEKSKILL ROAD, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 PEEKSKILL ROAD, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
DOUGLAS MILNE | Chief Executive Officer | 11 PEEKSKILL ROAD, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-12 | 2008-09-24 | Address | 2117 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2007-01-12 | 2008-09-24 | Address | 2117 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2002-10-01 | 2008-09-24 | Address | 2117 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080924002086 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
070112002174 | 2007-01-12 | BIENNIAL STATEMENT | 2006-10-01 |
021001000149 | 2002-10-01 | CERTIFICATE OF INCORPORATION | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State