SPECTRAVISION, INC.

Name: | SPECTRAVISION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 26 Oct 1983 (42 years ago) |
Business ID: | 646956 |
State of Incorporation: | TEXAS |
Principal Office Address: | 4510 E UNION AVEDENVER, CO 80237 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
WILLIAM MYERS | Director | 4610 U ULSTER AVE #600, DENVER, CO 80237 |
CHRIS SOPHINOS | Director | 7900 E UNION AVE, DENVER, CO 80237 |
HARVIN DAVIS | Director | No data |
PAMELA STRAUSS | Director | 4610 ULSTER AVE, DENVER, CO 80237 |
GERALD GRAY | Director | No data |
Name | Role | Address |
---|---|---|
WILLIAM MYERS | Treasurer | 4610 U ULSTER AVE #600, DENVER, CO 80237 |
Name | Role | Address |
---|---|---|
CHRIS SOPHINOS | President | 7900 E UNION AVE, DENVER, CO 80237 |
Name | Role | Address |
---|---|---|
PAMELA STRAUSS | Secretary | 4610 ULSTER AVE, DENVER, CO 80237 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2003-09-17 | Withdrawal |
Annual Report | Filed | 2003-08-25 | Annual Report |
Annual Report | Filed | 2002-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2002-03-01 | Amendment |
Reinstatement | Filed | 2002-02-19 | Reinstatement |
Revocation | Filed | 2001-12-28 | Revocation |
Annual Report | Filed | 2001-12-28 | Annual Report |
This company hasn't received any reviews.
Date of last update: 01 May 2025
Sources: Company Profile on Mississippi Secretary of State Website