Search icon

SPRING PROPERTIES ASSOC. INC.

Company Details

Name: SPRING PROPERTIES ASSOC. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1988 (37 years ago)
Entity Number: 1249622
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 515 LOUDON RD, 515 LOUDON RD, LOUDONVILLE, NY, United States, 12211
Principal Address: SIENA COLLEGE, 515 LOUDON RD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPRING POROPERTIES INC DOS Process Agent 515 LOUDON RD, 515 LOUDON RD, LOUDONVILLE, NY, United States, 12211

Chief Executive Officer

Name Role Address
MARY C. STRUNK Chief Executive Officer SPRING PROPERTIES, INC., 515 LOUDON ROAD, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
2024-04-04 2024-04-04 Address SPRING PROPERTIES, INC., 515 LOUDON ROAD, LOUDONVILLE, NY, 12211, 1462, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address SPRING PROPERTIES, INC., 515 LOUDON ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address SPRING PROPERTIES, INC., 515 LOUDON ROAD, LOUDONVILLE, NY, 12211, 1462, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-04-04 Address SPRING PROPERTIES, INC., 515 LOUDON ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404003024 2024-04-04 BIENNIAL STATEMENT 2024-04-04
230329001226 2023-03-29 BIENNIAL STATEMENT 2022-04-01
200402060075 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180406006179 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160401006847 2016-04-01 BIENNIAL STATEMENT 2016-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State