Search icon

SPRAGUE COMPANY

Company Details

Name: SPRAGUE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1996 (29 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2057836
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 101 SPRAGUE STREET, HYDE PARK, MA, United States, 02136
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARK J. COCOZZA Chief Executive Officer 101 SPRAGUE STREET, HYDE PARK, MA, United States, 02136

History

Start date End date Type Value
1998-08-18 2000-08-22 Address 101 SP0RAGUE STREET, HYDE PARK, MA, 02136, USA (Type of address: Chief Executive Officer)
1998-08-18 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-09-29 2002-07-15 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-09-29 1998-08-18 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-08-16 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1996-08-16 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1735779 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
020801002167 2002-08-01 BIENNIAL STATEMENT 2002-08-01
020715000488 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
000822002096 2000-08-22 BIENNIAL STATEMENT 2000-08-01
980818002261 1998-08-18 BIENNIAL STATEMENT 1998-08-01
970929000035 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29
960816000113 1996-08-16 APPLICATION OF AUTHORITY 1996-08-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State