Search icon

SPRING LANE PRODUCE CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. DOS Process Agent 62 WHITE ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JEFFREY KAWALSKY Chief Executive Officer 2 PARAGON DR, MONTVALE, NJ, United States, 07645

Central Index Key

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.

CIK number:
0001490827
Phone:
201-573-9700

Latest Filings

Form type:
T-3/A
File number:
022-28968-09
Filing date:
2012-01-20
File:
Form type:
T-3
File number:
022-28968-09
Filing date:
2012-01-13
File:
Form type:
EFFECT
File number:
333-166597-12
Filing date:
2010-08-03
File:
Form type:
S-3/A
File number:
333-166597-12
Filing date:
2010-07-29
File:
Form type:
S-3
File number:
333-166597-12
Filing date:
2010-05-06
File:

History

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)

Filings

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