Name: | BANKING SPECTRUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1984 (41 years ago) |
Entity Number: | 886462 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1430 BROADWAY, STE 1100, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY W ALLISTER ESQ | DOS Process Agent | 1430 BROADWAY, STE 1100, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CARLOS NAUDON | Chief Executive Officer | 1430 BROADWAY, STE 1100, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-30 | 2010-01-29 | Address | 70 WEST 36TH ST, STE 604, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-12-30 | 2010-01-29 | Address | 70 WEST 36TH ST, STE 604, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-12-30 | 2010-01-29 | Address | 70 WEST 36TH ST, STE 604, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-04-20 | 2005-12-30 | Address | 57 WEST 38TH STREET, NEW YORK, NY, 10018, 5500, USA (Type of address: Principal Executive Office) |
1993-04-20 | 2005-12-30 | Address | 57 WEST 38TH STREET, NEW YORK, NY, 10018, 5500, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140206002148 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120201002890 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100129002990 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
051230002281 | 2005-12-30 | BIENNIAL STATEMENT | 2006-01-01 |
940509002251 | 1994-05-09 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State