Name: | SPECTRON ENERGY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2012 (13 years ago) |
Entity Number: | 4263821 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Principal Address: | 360 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MATTHEW THISTLE | Chief Executive Officer | 360 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 360 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-05-06 | 2024-06-04 | Address | 360 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-05-06 | 2024-06-04 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-05-06 | 2024-06-04 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-06-01 | 2022-05-06 | Address | 360 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604003020 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220601001945 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
220506000751 | 2022-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-05 |
200601060014 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
191204000586 | 2019-12-04 | CERTIFICATE OF CHANGE | 2019-12-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State