Search icon

SPRINGS WINDOW FASHIONS DIVISION, INC.

Company Details

Name: SPRINGS WINDOW FASHIONS DIVISION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1979 (46 years ago)
Date of dissolution: 07 Dec 2012
Entity Number: 536042
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 7549 GRABER RD, MIDDLETON, WI, United States, 53562
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT FAWCETT Chief Executive Officer 7549 GRABER RD, MIDDLETON, WI, United States, 53562

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-01-23 2009-03-09 Address 7549 GRABER RD, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer)
1997-02-05 2003-01-23 Address 205 NORTH WHITE STREET, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer)
1994-02-22 1997-02-05 Address 205 NORTH WHITE STREET, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer)
1993-03-17 1994-02-22 Address 555 SOUTH FOREST AVENUE SUITE, 4A, ANN ARBOR, MI, 48104, USA (Type of address: Chief Executive Officer)
1993-03-17 2009-03-09 Address 205 NORTH WHITE STREET, FORT MILL, SC, 29715, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170822069 2017-08-22 ASSUMED NAME LLC INITIAL FILING 2017-08-22
121207000304 2012-12-07 CERTIFICATE OF TERMINATION 2012-12-07
090309002434 2009-03-09 BIENNIAL STATEMENT 2009-01-01
050301002017 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030123002568 2003-01-23 BIENNIAL STATEMENT 2003-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State