SPRINGER NATURE AMERICA, INC.

Name: | SPRINGER NATURE AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1979 (46 years ago) |
Entity Number: | 560948 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE NEW YORK PLAZA, SUITE 4600, NEW YORK, NY, United States, 10004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CAROLYN HONOUR | Chief Executive Officer | ONE NEW YORK PLAZA, SUITE 4600, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | ONE NEW YORK PLAZA, SUITE 4600, NEW YORK, NY, 10004, 1562, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | ONE NEW YORK PLAZA, SUITE 4600, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 1 NEW YORK PLAZA, SUITE 4600, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-06-02 | Address | ONE NEW YORK PLAZA, SUITE 4600, NEW YORK, NY, 10004, 1562, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | ONE NEW YORK PLAZA, SUITE 4600, NEW YORK, NY, 10004, 1562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602007024 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
231220003244 | 2023-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-20 |
231214000671 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
210601060975 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
20191211016 | 2019-12-11 | ASSUMED NAME LLC INITIAL FILING | 2019-12-11 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State