SPRING CARE, INC.

Name: | SPRING CARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2017 (8 years ago) |
Entity Number: | 5112366 |
ZIP code: | 10168 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 60 Madison Avenue, 2nd Floor, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
APRIL KOH | Chief Executive Officer | 60 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 251 PARK AVE S FL 6, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 60 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-07 | Address | 251 PARK AVE S FL 6, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-07 | Address | 60 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2025-03-05 | Address | 60 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000346 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230307000130 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
220722002953 | 2022-07-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-21 |
210302060260 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
191203061117 | 2019-12-03 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State