177 SPRING STREET CORP.

Name: | 177 SPRING STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1978 (47 years ago) |
Entity Number: | 510859 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 51 WOOSTER ST, 3RD FL, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. PASQUALE | Chief Executive Officer | 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
177 SPRING STREET CORP. | DOS Process Agent | 51 WOOSTER ST, 3RD FL, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-03-07 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-07-01 | 2023-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2019-10-03 | 2020-09-01 | Address | 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-12-09 | 2019-10-03 | Address | 25 HOWARD ST, 2 ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061091 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
191003061242 | 2019-10-03 | BIENNIAL STATEMENT | 2018-09-01 |
161209006068 | 2016-12-09 | BIENNIAL STATEMENT | 2016-09-01 |
150421006061 | 2015-04-21 | BIENNIAL STATEMENT | 2014-09-01 |
140224002019 | 2014-02-24 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State