Search icon

SPECTRA AUDIO DESIGN GROUP, LTD.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O TARTER KRINSKY & DROGIN LLP DOS Process Agent 200 Clarendon Street, Boston, NY, United States, 02116

Chief Executive Officer

Name Role Address
MICHAEL GOODRICH PRES Chief Executive Officer 12 WEST 21ST ST, 3RD FLOOR, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
1305055
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
900162070
Plan Year:
2022
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
85
Sponsors Telephone Number:

History

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)

Filings

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