Search icon

NEW SPECTRUM REALTY III CORP.

Company Details

Name: NEW SPECTRUM REALTY III CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2005 (20 years ago)
Entity Number: 3274109
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2116 Avenue P, 2nd Floor, Brooklyn, NY, United States, 11229
Principal Address: 2116 AVENUE P, 2ND FL, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BAKER Chief Executive Officer 2116 AVENUE P, 2ND FL, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
NEW SPECTRUM REALTY III CORP. DOS Process Agent 2116 Avenue P, 2nd Floor, Brooklyn, NY, United States, 11229

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-10-02 Address 2116 AVENUE P 2ND FLOOR, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2016-03-11 2019-07-03 Address 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2016-03-11 2023-10-02 Address 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-12-30 2016-03-11 Address 3820 NOSTRAND AVE, STE 108, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231002000735 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220212000792 2022-02-12 BIENNIAL STATEMENT 2022-02-12
190703060102 2019-07-03 BIENNIAL STATEMENT 2017-10-01
160311002010 2016-03-11 BIENNIAL STATEMENT 2015-10-01
120613000955 2012-06-13 ANNULMENT OF DISSOLUTION 2012-06-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State