Search icon

SPECTRA REALTY ASSOCIATES, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPECTRA REALTY ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 13 Dec 1996
Branch of: SPECTRA REALTY ASSOCIATES, INC., NEW YORK (Company Number 1552676)
Business ALEI: 0549877
Annual report due: 13 Dec 1999
Mailing address: CLOCK TOWER COMMONS RT. 22, BREWSTER, NY, 10509
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
HAROLD LEPLER Officer CLOCK TOWER COMMONS, RTE. 22, BREWSTER, NY, 10509, United States 266 JOE'S HILL RD, BREWSTER, NY, United States
LAWRENCE NADEL Officer CLOCK TOWER COMMONS, RTE. 22, BREWSTER, NY, 10509, United States ROBIN LN, BEDFORD, NY, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006970328 2020-09-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006841758 2020-03-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001929333 1998-12-28 - Annual Report Annual Report 1998
0001817701 1997-12-29 - Annual Report Annual Report 1997
0001673977 1996-12-13 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information