MINERAL SPRINGS, INC.

Name: | MINERAL SPRINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2004 (21 years ago) |
Entity Number: | 3134198 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1150 PORTION RD, STE 16, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEREMY GORELICK | Chief Executive Officer | 457 BROADWAY, STE 16, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
MINERAL SPRINGS, INC. | DOS Process Agent | 1150 PORTION RD, STE 16, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 457 BROADWAY, STE 16, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-26 | 2024-12-04 | Address | 1150 PORTION RD, STE 16, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2024-09-26 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-26 | 2024-09-26 | Address | 457 BROADWAY, STE 16, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204001879 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
240926002230 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
121214006330 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101228002270 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081210003020 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State