Name: | SPRING LANE PRODUCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1975 (49 years ago) |
Date of dissolution: | 03 Apr 2013 |
Entity Number: | 386644 |
ZIP code: | 10013 |
County: | Bronx |
Place of Formation: | New York |
Address: | 62 WHITE ST, NEW YORK, NY, United States, 10013 |
Principal Address: | ATTN: TAX DEPARTMENT, 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | DOS Process Agent | 62 WHITE ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JEFFREY KAWALSKY | Chief Executive Officer | 2 PARAGON DR, MONTVALE, NJ, United States, 07645 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-01-15 | 2012-01-13 | Address | 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2010-01-15 | Address | 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2006-02-17 | 2008-01-03 | Address | 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2006-02-17 | Address | 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2003-12-16 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403000296 | 2013-04-03 | CERTIFICATE OF DISSOLUTION | 2013-04-03 |
120113002692 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100115002539 | 2010-01-15 | BIENNIAL STATEMENT | 2009-12-01 |
080103002295 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
20070301039 | 2007-03-01 | ASSUMED NAME CORP INITIAL FILING | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State