Search icon

SPRINGTHORPE DRAKE, INC.

Company Details

Name: SPRINGTHORPE DRAKE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2014 (11 years ago)
Entity Number: 4583660
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET ALBANY NY 1220, ALBANY, NY, United States, 12207
Principal Address: 46 SOUTHFIELD AVE., SUITE 400, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET ALBANY NY 1220, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL M. VOGT Chief Executive Officer 53 WEST 23RD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 46 SOUTHFIELD AVE., SUITE 400, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 53 WEST 23RD STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-05-22 Address 80 STATE STREET ALBANY NY 1220, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-02 2024-05-22 Address 46 SOUTHFIELD AVE., SUITE 400, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2017-04-03 2018-05-02 Address 2 DERRY STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2017-04-03 2018-05-02 Address 53 WEST 23RD STREET, 12TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2017-04-03 2018-05-02 Address 53 WEST 23RD STREET, 12TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-28 2017-04-03 Address 333 PARK AVENUE SOUTH, SUITE 2B, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522002019 2024-05-22 BIENNIAL STATEMENT 2024-05-22
200504061258 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006285 2018-05-02 BIENNIAL STATEMENT 2018-05-01
170619000266 2017-06-19 CERTIFICATE OF AMENDMENT 2017-06-19
170403006523 2017-04-03 BIENNIAL STATEMENT 2016-05-01
140528000695 2014-05-28 APPLICATION OF AUTHORITY 2014-05-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State