Search icon

CROSS-SPECTRUM ACOUSTICS, INC.

Company Details

Name: CROSS-SPECTRUM ACOUSTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2015 (10 years ago)
Entity Number: 4784452
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 200 North Main Street, Suite 17, EAST LONGMEADOW, MA, United States, 01028

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HERBERT SINGLETON JR. Chief Executive Officer 200 NORTH MAIN STREET, SUITE 17, EAST LONGMEADOW, MA, United States, 01028

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 25A GRANBY STREET, EAST LONGMEADOW, MA, 01028, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 200 NORTH MAIN STREET, SUITE 17, EAST LONGMEADOW, MA, 01028, USA (Type of address: Chief Executive Officer)
2022-09-28 2023-07-11 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-08-15 2023-07-11 Address 25A GRANBY STREET, EAST LONGMEADOW, MA, 01028, USA (Type of address: Chief Executive Officer)
2015-07-03 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711002374 2023-07-11 BIENNIAL STATEMENT 2023-07-01
220928026400 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211018000807 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190712060817 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170815006334 2017-08-15 BIENNIAL STATEMENT 2017-07-01
150703000262 2015-07-03 APPLICATION OF AUTHORITY 2015-07-03

Date of last update: 18 Feb 2025

Sources: New York Secretary of State