Name: | THE MARKET ON SPRING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jan 2016 (9 years ago) |
Date of dissolution: | 30 Nov 2020 |
Entity Number: | 4877689 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 112 SPRING STREET, SOUTH SALEM, NY, United States, 10590 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE MARKET ON SPRING LLC, CONNECTICUT | 1253281 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NATHANIEL MUNDY | DOS Process Agent | 112 SPRING STREET, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 112 SPRING STREET, SOUTH SALEM, NY, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-12 | 2018-02-05 | Address | 90 STATE STREET, SUITE 700 #80, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-01-12 | 2018-02-05 | Address | 90 STATE STREET, SUITE 700 #80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201130000108 | 2020-11-30 | ARTICLES OF DISSOLUTION | 2020-11-30 |
180205000169 | 2018-02-05 | CERTIFICATE OF CHANGE | 2018-02-05 |
180111006311 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
160309000696 | 2016-03-09 | CERTIFICATE OF PUBLICATION | 2016-03-09 |
160112010207 | 2016-01-12 | ARTICLES OF ORGANIZATION | 2016-01-12 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State