Name: | SPECTOR'S APPAREL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1933 (92 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 44516 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 131 COLONIE CTR, COLONIE, NY, United States, 12205 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT S KAYNE | Chief Executive Officer | 131 COLONIE CTR, COLONIE, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT S KAYNE | DOS Process Agent | 131 COLONIE CTR, COLONIE, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-20 | 2005-06-07 | Address | 131 COLONIE CENTER, COLONIE, NY, 12205, USA (Type of address: Service of Process) |
2003-03-20 | 2005-06-07 | Address | 131 COLONIE CENTER, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer) |
2003-03-20 | 2005-06-07 | Address | 131 COLONIE CENTER, COLONIE, NY, 12205, USA (Type of address: Principal Executive Office) |
1998-04-08 | 2003-03-20 | Address | 233 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
1998-04-08 | 2003-03-20 | Address | 233 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112838 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070629002473 | 2007-06-29 | BIENNIAL STATEMENT | 2007-03-01 |
050607002932 | 2005-06-07 | BIENNIAL STATEMENT | 2005-03-01 |
030320002050 | 2003-03-20 | BIENNIAL STATEMENT | 2003-03-01 |
010316002380 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State