SPRING SYSTEMS, INC.

Name: | SPRING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 2002 (23 years ago) |
Entity Number: | 2838700 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 124 EAST MERRICK RD, 2ND FLOOR, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPRING SYSTEMS, INC. | DOS Process Agent | 124 EAST MERRICK RD, 2ND FLOOR, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
CHRISTOPHER HULT | Chief Executive Officer | 124 EAST MERRICK RD, 2ND FLOOR, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-04 | 2012-11-08 | Address | 124 EAST MERRICK RD STE 202, VALLEY STREAM, NY, 11580, 5948, USA (Type of address: Chief Executive Officer) |
2008-12-04 | 2012-11-08 | Address | 124 EAST MERRICK RD STE 202, VALLEY STREAM, NY, 11580, 5948, USA (Type of address: Principal Executive Office) |
2008-12-04 | 2012-11-08 | Address | 124 EAST MERRICK RD STE 202, VALLEY STREAM, NY, 11580, 5948, USA (Type of address: Service of Process) |
2004-12-14 | 2008-12-04 | Address | 14 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2008-12-04 | Address | 14 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121108006507 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101103002283 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081204003235 | 2008-12-04 | BIENNIAL STATEMENT | 2008-11-01 |
061213002517 | 2006-12-13 | BIENNIAL STATEMENT | 2006-11-01 |
041214002213 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State