SPECTRUM SUPPLEMENTS, INC.
Headquarter
Name: | SPECTRUM SUPPLEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2006 (20 years ago) |
Entity Number: | 3300936 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 120 SKYE ISLAND DRIVE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KOUTSARIS | Chief Executive Officer | 120 SKYE ISLAND DRIVE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
SPECTRUM SUPPLEMENTS, INC. | DOS Process Agent | 120 SKYE ISLAND DRIVE, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 120 SKYE ISLAND DRIVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2025-06-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2008-01-14 | 2024-04-30 | Address | 120 SKYE ISLAND DRIVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2006-01-05 | 2024-04-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2006-01-05 | 2024-04-30 | Address | 120 SKYE ISLAND DRIVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021798 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
200108060070 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180206006423 | 2018-02-06 | BIENNIAL STATEMENT | 2018-01-01 |
140311002030 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120210002413 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State