Name: | SPRING PUBLISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2000 (25 years ago) |
Entity Number: | 2506876 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 419 MANHATTAN AVE, BROOKLYN, NY, United States, 11222 |
Address: | 419 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANUSZ CZUJ | Chief Executive Officer | 419 MANHATTAN AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-16 | 2008-05-19 | Address | 419 MANHATTAN AVE, BROOKLYN, NY, 11222, 4914, USA (Type of address: Chief Executive Officer) |
2002-05-16 | 2008-05-19 | Address | 419 MANHATTAN AVE, BROOKLYN, NY, 11222, 4914, USA (Type of address: Principal Executive Office) |
2000-05-05 | 2008-05-19 | Address | 419 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140509006539 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120621002594 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100610002266 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080519003076 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060511003047 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040526002055 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020516002573 | 2002-05-16 | BIENNIAL STATEMENT | 2002-05-01 |
000505000272 | 2000-05-05 | CERTIFICATE OF INCORPORATION | 2000-05-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0405240 | Trademark | 2004-12-02 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUPER EXPRESS USA PUBLISHING C |
Role | Plaintiff |
Name | SPRING PUBLISHING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-05-10 |
Termination Date | 2018-06-12 |
Date Issue Joined | 2013-07-16 |
Section | 0101 |
Status | Terminated |
Parties
Name | SUPER EXPRESS USA PUBLI, |
Role | Plaintiff |
Name | SPRING PUBLISHING CORP. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State