COMMERCE SPRING CORPORATION

Name: | COMMERCE SPRING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1986 (39 years ago) |
Entity Number: | 1083888 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 143 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUNO ROTELLINI | Chief Executive Officer | 143 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 143 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-12-07 | 1998-04-27 | Address | 116 TOLEDO ST, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1996-05-13 | Address | 116 TOLEDO ST, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1986-05-19 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-05-19 | 1996-05-13 | Address | 116 TOLEDO STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505060116 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
160512007091 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
120515006058 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100519003000 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080523002085 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State