SPRINGHOUSE PARTNERS, INC.

Name: | SPRINGHOUSE PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2009 (16 years ago) |
Entity Number: | 3858003 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2577 NW 59th Street, Boca Raton, FL, United States, 33496 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADAM VERNER | Chief Executive Officer | 2577 NW 59TH STREET, BOCA RATON, FL, United States, 33496 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-05-31 | Address | 420 LEXINGTON AVENUE, #3001, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-30 | 2023-05-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-30 | 2023-05-31 | Address | 420 LEXINGTON AVENUE, #3001, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531000896 | 2023-05-31 | BIENNIAL STATEMENT | 2021-09-01 |
230530003682 | 2023-05-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-30 |
SR-101508 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-101509 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131126000501 | 2013-11-26 | CERTIFICATE OF CHANGE | 2013-11-26 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State