SPRING STREET SHOPS, INC.

Name: | SPRING STREET SHOPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1989 (36 years ago) |
Entity Number: | 1399612 |
ZIP code: | 13420 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 146 LAWRENCE COVE LN, OLD FORGE, NY, United States, 13420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF MAHONEY | Chief Executive Officer | 146 LAWRENCE COVE LN, OLD FORGE, NY, United States, 13420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 LAWRENCE COVE LN, OLD FORGE, NY, United States, 13420 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-11 | 2001-11-08 | Address | 2946 STATE RTE 28, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office) |
1997-12-11 | 2001-11-08 | Address | 2946 STATE RTE 28, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
1997-12-11 | 2001-11-08 | Address | 2946 STATE RTE 28, OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
1993-12-23 | 1997-12-11 | Address | MAIN AND SPRING STREETS, OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
1992-12-01 | 1997-12-11 | Address | MAIN STREET, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091120002352 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071114002574 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051213002711 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031022002615 | 2003-10-22 | BIENNIAL STATEMENT | 2003-11-01 |
011108002596 | 2001-11-08 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State