Name: | SPECTRA AUDIO DESIGN GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2004 (21 years ago) |
Date of dissolution: | 31 Mar 2023 |
Entity Number: | 3041454 |
ZIP code: | 02116 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 12 WEST 21ST ST, 3RD FLOOR, NEW YORK, NY, United States, 10010 |
Address: | 200 Clarendon Street, Boston, NY, United States, 02116 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TARTER KRINSKY & DROGIN LLP | DOS Process Agent | 200 Clarendon Street, Boston, NY, United States, 02116 |
Name | Role | Address |
---|---|---|
MICHAEL GOODRICH PRES | Chief Executive Officer | 12 WEST 21ST ST, 3RD FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-16 | 2012-11-09 | Address | 600 THIRD AVENUE 33RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331003699 | 2023-03-31 | CERTIFICATE OF MERGER | 2023-03-31 |
211105002711 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
150901002012 | 2015-09-01 | BIENNIAL STATEMENT | 2014-04-01 |
121109000175 | 2012-11-09 | CERTIFICATE OF CHANGE | 2012-11-09 |
040416000527 | 2004-04-16 | CERTIFICATE OF INCORPORATION | 2004-04-16 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State