Search icon

BANKING SPECTRUM SERVICES, INC.

Company Details

Name: BANKING SPECTRUM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1984 (41 years ago)
Date of dissolution: 17 Feb 2006
Entity Number: 886463
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: C/O PATRICK LANE ESQ, 144 EXCHANGE BLVD, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PATRICK LANE Agent 144 EXCHANGE BOULEVARD, ROCHESTER, NY, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PATRICK LANE ESQ, 144 EXCHANGE BLVD, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
CARLOS P NAUDON Chief Executive Officer 70 WEST 36TH ST, STE 604, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-05-14 2005-12-30 Address C/O PATRICK LANE, 144 EXCHANGE BLVD, ROCHESTER, NY, 14614, 2108, USA (Type of address: Service of Process)
1993-04-20 2005-12-30 Address 57 WEST 38TH STREET, NEW YORK, NY, 10018, 5500, USA (Type of address: Chief Executive Officer)
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 2004-05-14 Address 57 WEST 38TH STREET, NEW YORK, NY, 10018, 5500, USA (Type of address: Service of Process)
1984-01-09 1993-04-20 Address 315 STERLING PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060217000478 2006-02-17 CERTIFICATE OF DISSOLUTION 2006-02-17
051230002278 2005-12-30 BIENNIAL STATEMENT 2006-01-01
040514000294 2004-05-14 CERTIFICATE OF CHANGE 2004-05-14
940509002252 1994-05-09 BIENNIAL STATEMENT 1994-01-01
930420002659 1993-04-20 BIENNIAL STATEMENT 1993-01-01
901214000293 1990-12-14 CERTIFICATE OF AMENDMENT 1990-12-14
B056805-3 1984-01-09 CERTIFICATE OF INCORPORATION 1984-01-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State