SPRINGS INDUSTRIES, INC.

Name: | SPRINGS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1966 (59 years ago) |
Date of dissolution: | 28 Jun 2012 |
Entity Number: | 200176 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | South Carolina |
Principal Address: | 7549 GRABER ROAD, MIDDLETON, WI, United States, 53562 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT A FAWCETT | Chief Executive Officer | 7549 GRABER ROAD, MIDDLETON, WI, United States, 53562 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-18 | 2010-07-30 | Address | 7549 GRABER RD, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer) |
2006-07-18 | 2010-07-30 | Address | 7549 GRABER RD, MIDDLETON, WI, 53562, USA (Type of address: Principal Executive Office) |
1999-09-24 | 2010-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-07 | 2006-07-18 | Address | 205 NORTH WHITE STREET, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1998-07-07 | Address | 205 NORTH WHITE STREET, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120628000706 | 2012-06-28 | CERTIFICATE OF TERMINATION | 2012-06-28 |
100730002126 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080815003193 | 2008-08-15 | BIENNIAL STATEMENT | 2008-07-01 |
060718002360 | 2006-07-18 | BIENNIAL STATEMENT | 2006-07-01 |
040823002340 | 2004-08-23 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State