Search icon

SPRINGLAND TRADING, INC.

Company Details

Name: SPRINGLAND TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1996 (29 years ago)
Date of dissolution: 27 Jan 2023
Entity Number: 1998617
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 125-127 WEST 29TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 125-127 W 29TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FOK Chief Executive Officer 125-127 29TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125-127 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-03-11 2023-04-16 Address 125-127 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-02-09 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1996-02-09 2023-04-16 Address 125-127 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230416008058 2023-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-27
140331002565 2014-03-31 BIENNIAL STATEMENT 2014-02-01
100309002138 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080206002590 2008-02-06 BIENNIAL STATEMENT 2008-02-01
040604002780 2004-06-04 BIENNIAL STATEMENT 2004-02-01
020321002344 2002-03-21 BIENNIAL STATEMENT 2002-02-01
000228002472 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980311002437 1998-03-11 BIENNIAL STATEMENT 1998-02-01
960320000026 1996-03-20 CERTIFICATE OF AMENDMENT 1996-03-20
960209000007 1996-02-09 CERTIFICATE OF INCORPORATION 1996-02-09

Date of last update: 21 Jan 2025

Sources: New York Secretary of State