THE SPORN COMPANY, INC.

Name: | THE SPORN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1999 (26 years ago) |
Entity Number: | 2346407 |
ZIP code: | 05401 |
County: | Albany |
Place of Formation: | New York |
Address: | 227 MAIN STREET, BURLINGTON, VT, United States, 05401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERRY SPORN | Chief Executive Officer | 227 MAIN STREET, BURLINGTON, VT, United States, 05401 |
Name | Role | Address |
---|---|---|
PERRY SPORN | DOS Process Agent | 227 MAIN STREET, BURLINGTON, VT, United States, 05401 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 227 MAIN STREET, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer) |
2018-06-19 | 2025-02-03 | Address | 227 MAIN STREET, BURLINGTON, VT, 05401, USA (Type of address: Service of Process) |
2007-03-14 | 2018-06-19 | Address | 12 AVIS DRIVE, STE #20, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2007-03-14 | 2025-02-03 | Address | 227 MAIN STREET, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer) |
2001-03-16 | 2007-03-14 | Address | 100 SARATOGA VILLAGE BLVD, STE 12, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001863 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230206002948 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
220524002428 | 2022-05-24 | BIENNIAL STATEMENT | 2021-02-01 |
180619000307 | 2018-06-19 | CERTIFICATE OF CHANGE | 2018-06-19 |
180501007152 | 2018-05-01 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State