Name: | SPECTRUM TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1983 (42 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 847291 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 3421 ROUTE 22, BRANCHBURG, NJ, United States, 08876 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LAWRENCE D. GREENWOOD | Chief Executive Officer | 3421 ROUTE 22, PO BOX 5365, NORTH BRANCH, NJ, United States, 08876 |
Start date | End date | Type | Value |
---|---|---|---|
1983-06-08 | 1993-03-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1227379 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
000049001470 | 1993-09-28 | BIENNIAL STATEMENT | 1993-06-01 |
930303002832 | 1993-03-03 | BIENNIAL STATEMENT | 1992-06-01 |
A988046-7 | 1983-06-08 | APPLICATION OF AUTHORITY | 1983-06-08 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State