Name: | SPECTRUM NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2006 (19 years ago) |
Entity Number: | 3306643 |
ZIP code: | 10026 |
County: | New York |
Place of Formation: | New York |
Address: | 319 WEST 112TH STREET, NEW YORK, NY, United States, 10026 |
Principal Address: | 319 W 112TH ST, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK RUTYNA | Chief Executive Officer | 319 W 112TH ST, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319 WEST 112TH STREET, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-13 | 2013-07-19 | Address | 411 85TH ST, 1B, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2008-05-13 | 2013-07-19 | Address | 411 85TH ST, 1B, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2006-01-17 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-17 | 2013-07-15 | Address | 411 85TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130719002274 | 2013-07-19 | BIENNIAL STATEMENT | 2012-01-01 |
130715001124 | 2013-07-15 | CERTIFICATE OF CHANGE | 2013-07-15 |
080513002272 | 2008-05-13 | BIENNIAL STATEMENT | 2008-01-01 |
060117000845 | 2006-01-17 | CERTIFICATE OF INCORPORATION | 2006-01-17 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State