Search icon

55 SPRING ASSOCIATES, CORP.

Company Details

Name: 55 SPRING ASSOCIATES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1992 (32 years ago)
Entity Number: 1689391
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 46 TRINITY PLACE, NEW YORK, NY, United States, 10006
Address: C/O FRED MAROLDA, 46 TRINITY PLACE, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRED MAROLDA, 46 TRINITY PLACE, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
FRED MAROLDA Chief Executive Officer 46 TRINITY PLACE, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1998-12-22 2003-01-08 Address C/O FRED MAROLDA, 161 WEST 61ST ST APT 7G, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-12-27 2003-01-08 Address 111 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-12-27 2003-01-08 Address 111 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-12-27 1998-12-22 Address % FRED MAROLDA, 161 WEST 61ST ST. APT. 7G, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1992-12-24 1993-12-27 Address 161 WEST 61ST STREET, APT. 7G, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121213006274 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101229002433 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081229002804 2008-12-29 BIENNIAL STATEMENT 2008-12-01
061215002853 2006-12-15 BIENNIAL STATEMENT 2006-12-01
050110002422 2005-01-10 BIENNIAL STATEMENT 2004-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State