Search icon

SPRING ST. BALLYBAY INC.

Company Details

Name: SPRING ST. BALLYBAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1972 (53 years ago)
Entity Number: 254646
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 308 SPRING ST, NEW YORK, NY, United States, 10013
Principal Address: 308 SPRING STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-226-8512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. PATRICK REILLY Chief Executive Officer 308 SPRING STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 SPRING ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1050817-DCA Inactive Business 2001-01-05 2003-12-31

History

Start date End date Type Value
1972-07-26 1996-09-25 Address 308 SPRING ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140904006695 2014-09-04 BIENNIAL STATEMENT 2014-07-01
120806002124 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100802003069 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080722002437 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060811002799 2006-08-11 BIENNIAL STATEMENT 2006-07-01
040928002228 2004-09-28 BIENNIAL STATEMENT 2004-07-01
020708002554 2002-07-08 BIENNIAL STATEMENT 2002-07-01
000803002361 2000-08-03 BIENNIAL STATEMENT 2000-07-01
C270141-2 1999-02-08 ASSUMED NAME CORP INITIAL FILING 1999-02-08
980813002413 1998-08-13 BIENNIAL STATEMENT 1998-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
51236 PL VIO INVOICED 2005-10-11 300 PL - Padlock Violation
475289 RENEWAL INVOICED 2002-02-13 110 CRD Renewal Fee
425162 LICENSE INVOICED 2001-01-05 55 Cigarette Retail Dealer License Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State