Name: | GENSPRING HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Branch of: | GENSPRING HOLDINGS, INC., Florida (Company Number M97271) |
Entity Number: | 3665308 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3801 PGA BLVD STE 555, PALM BEACH GARDENS, FL, United States, 33410 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM H ROGERS, JR | Chief Executive Officer | 303 PEACHTREE STREET, ATLANTA, GA, United States, 30302 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-07 | 2010-10-04 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2008-11-07 | 2010-06-25 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2008-04-30 | 2008-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089558 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
101004000030 | 2010-10-04 | CERTIFICATE OF CHANGE | 2010-10-04 |
100625002855 | 2010-06-25 | BIENNIAL STATEMENT | 2010-04-01 |
081107000651 | 2008-11-07 | CERTIFICATE OF CHANGE | 2008-11-07 |
080430000684 | 2008-04-30 | APPLICATION OF AUTHORITY | 2008-04-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State