Search icon

SPRINGVALE OPERATING CORPORATION

Company Details

Name: SPRINGVALE OPERATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1976 (49 years ago)
Entity Number: 397570
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: ATTN: ANASTASIOS MARKOPOULOS, CEO, 2042 ALBANY POST ROAD, SUITE 8, CROTON-ON-HUDSON, NY, United States, 10520
Principal Address: 2042 Albany Post Road, suite 8, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANASTASIOS MARKOPOULOS Chief Executive Officer 2042 ALBANY POST ROAD, SUITE 8, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
C/O BETHEL COMMUNITIES MANAGEMENT I, LLC DOS Process Agent ATTN: ANASTASIOS MARKOPOULOS, CEO, 2042 ALBANY POST ROAD, SUITE 8, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 67 SPRINGVALE ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 2042 ALBANY POST ROAD, SUITE 8, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2023-09-26 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2023-09-26 2025-02-05 Address 67 SPRINGVALE ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-02-05 Address ATTN: ANASTASIOS MARKOPOULOS, COO & CFO, 2042 ALBANY POST ROAD, SUITE 8, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2023-05-08 2023-09-26 Address 2042 ALBANY POST ROAD, SUITE 8, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2023-05-08 2023-09-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2023-05-08 2023-09-26 Address 67 SPRINGVALE ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2012-05-21 2023-05-08 Address 67 SPRINGVALE ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205004434 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230926001069 2023-09-26 CERTIFICATE OF CHANGE BY ENTITY 2023-09-26
230508001213 2023-05-08 CERTIFICATE OF CHANGE BY ENTITY 2023-05-08
20160610035 2016-06-10 ASSUMED NAME CORP DISCONTINUANCE 2016-06-10
120521002093 2012-05-21 BIENNIAL STATEMENT 2012-04-01
20100520017 2010-05-20 ASSUMED NAME CORP INITIAL FILING 2010-05-20
080411002025 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060502002546 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040505002489 2004-05-05 BIENNIAL STATEMENT 2004-04-01
000424002010 2000-04-24 BIENNIAL STATEMENT 2000-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State