Search icon

SPRINGTOWN, INC.

Company Details

Name: SPRINGTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2234234
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 652 RTE 299, STE 201, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 652 RTE 299, STE 201, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
KATHERINE STROEVA Chief Executive Officer 652 RTE 299, STE 201, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
1998-03-03 2000-07-20 Address 652 ROUTE 299, SUITE 201, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1863703 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020717002292 2002-07-17 BIENNIAL STATEMENT 2002-03-01
000720002145 2000-07-20 BIENNIAL STATEMENT 2000-03-01
980303000157 1998-03-03 CERTIFICATE OF INCORPORATION 1998-03-03

Court Cases

Court Case Summary

Filing Date:
1995-08-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CROWLEY AMERICAN
Party Role:
Plaintiff
Party Name:
SPRINGTOWN, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State