SPECTRA SERVICES, INC.

Name: | SPECTRA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1983 (42 years ago) |
Entity Number: | 876778 |
ZIP code: | 14519 |
County: | Monroe |
Place of Formation: | New York |
Address: | 249 DAVID PARKWAY, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPECTRA SERVICES, INC. | DOS Process Agent | 249 DAVID PARKWAY, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
MICHAEL SPECHT | Chief Executive Officer | 249 DAVID PARKWAY, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-13 | 2021-05-17 | Address | 6359 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
1997-10-24 | 2005-01-13 | Address | BECKERMAN & BECKERMAN, 1 W MAIN ST STE 300 4 CORNERS, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1993-10-13 | 1997-10-24 | Address | 1 WEST MAIN STREET, SUITE 300, FOUR CORNERS BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1993-10-13 | 2021-05-17 | Address | 1653 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1993-10-13 | Address | 1628 DEWEY AVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517060319 | 2021-05-17 | BIENNIAL STATEMENT | 2019-10-01 |
050113000926 | 2005-01-13 | CERTIFICATE OF CHANGE | 2005-01-13 |
971024002546 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
931013002554 | 1993-10-13 | BIENNIAL STATEMENT | 1993-10-01 |
921103002687 | 1992-11-03 | BIENNIAL STATEMENT | 1992-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State