SPRING 2020, INC.

Name: | SPRING 2020, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2003 (22 years ago) |
Entity Number: | 2920122 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 Greenway, Oyster Bay, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 Greenway, Oyster Bay, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
ZHENG ZHONG LI | Chief Executive Officer | 8 GREENWAY, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 70 COMMERCE PL., HICKSVILLE, NY, 11801, 5265, USA (Type of address: Chief Executive Officer) |
2021-06-11 | 2025-03-25 | Address | 70 COMMERCE PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2021-06-01 | 2021-06-11 | Address | 8 GREENWAY, 70, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2018-12-12 | 2021-06-01 | Address | 70 COMMERCE PLACE, 70, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2018-12-12 | 2025-03-25 | Address | 70 COMMERCE PL., HICKSVILLE, NY, 11801, 5265, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325001275 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
210611000023 | 2021-06-11 | CERTIFICATE OF AMENDMENT | 2021-06-11 |
210601060756 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061759 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
181212006546 | 2018-12-12 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State