Search icon

TWO SPRING ASSOCIATES LLC

Company Details

Name: TWO SPRING ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2002 (23 years ago)
Entity Number: 2771247
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET SUITE 808, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
TWO SPRING ASSOCIATES LLC DOS Process Agent 139 CENTRE STREET SUITE 808, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2020-05-04 2024-05-24 Address 139 CENTRE STREET SUITE 808, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-05-04 2020-05-04 Address 139 CENTRE STREET SUITE 806-80, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-04-02 2012-05-04 Address 139 CENTRE STREET SUITE 808, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-05-19 2010-04-02 Address 31 CATHERINE STEEET, SUITE A, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2002-05-24 2004-05-19 Address 31 CATHERINE STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524003108 2024-05-24 BIENNIAL STATEMENT 2024-05-24
220526002272 2022-05-26 BIENNIAL STATEMENT 2022-05-01
200504061999 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006714 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160516006956 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140502006979 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120504006795 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100402000175 2010-04-02 CERTIFICATE OF CHANGE 2010-04-02
080430002038 2008-04-30 BIENNIAL STATEMENT 2008-05-01
060509002176 2006-05-09 BIENNIAL STATEMENT 2006-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State