Name: | SPECTRAVISION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1980 (45 years ago) |
Date of dissolution: | 10 Nov 2003 |
Entity Number: | 601240 |
ZIP code: | 80237 |
County: | New York |
Place of Formation: | Texas |
Address: | 4610 SOUTH ULSTER STREET, #600, DENVER, CO, United States, 80237 |
Principal Address: | 7900 E UNION AVENUE, DENVER, CO, United States, 80237 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRIS SOPHINOS | Chief Executive Officer | 7900 E UNION AVENUE, DENVER, CO, United States, 80237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4610 SOUTH ULSTER STREET, #600, DENVER, CO, United States, 80237 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-19 | 2003-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-02-14 | 2003-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-09-24 | 2002-03-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-24 | 2002-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-04-05 | 2002-02-14 | Address | 1501 NORTH PLANO ROAD, RICHARDSON, TX, 75081, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1996-04-05 | Address | 1501 NORTH PLANO ROAD, RICHARDSON, TX, 75081, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2002-02-14 | Address | 1501 NORTH PLANO ROAD, RICHARDSON, TX, 75081, USA (Type of address: Principal Executive Office) |
1986-10-28 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-10-28 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-01-09 | 1986-10-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031110000156 | 2003-11-10 | SURRENDER OF AUTHORITY | 2003-11-10 |
020319000201 | 2002-03-19 | CERTIFICATE OF CHANGE | 2002-03-19 |
020311000080 | 2002-03-11 | CERTIFICATE OF AMENDMENT | 2002-03-11 |
020214002026 | 2002-02-14 | BIENNIAL STATEMENT | 2002-01-01 |
000615002424 | 2000-06-15 | BIENNIAL STATEMENT | 2000-01-01 |
990924000961 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
960405002051 | 1996-04-05 | BIENNIAL STATEMENT | 1994-01-01 |
940304002085 | 1994-03-04 | BIENNIAL STATEMENT | 1994-01-01 |
930405002794 | 1993-04-05 | BIENNIAL STATEMENT | 1993-01-01 |
B417604-2 | 1986-10-28 | CERTIFICATE OF AMENDMENT | 1986-10-28 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State