Search icon

SPECTRON ENERGY INC.

Company Details

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

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MATTHEW THISTLE Chief Executive Officer 360 MADISON AVENUE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133477032
Plan Year:
2012
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:

History

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)

Filings

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