Name: | SPRING TECH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1979 (45 years ago) |
Entity Number: | 585978 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 867 EDGEWATER RD, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SCHWIMMER | Chief Executive Officer | 867 EDGEWATER RD, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 867 EDGEWATER RD, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-30 | 2002-02-12 | Address | 548 HUNTS POINT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1998-03-30 | 2002-02-12 | Address | 548 HUNTS POINT AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1998-03-30 | 2002-02-12 | Address | 548 HUNTS POINT AVE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1979-12-14 | 1998-03-30 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201117064 | 2020-11-17 | ASSUMED NAME CORP INITIAL FILING | 2020-11-17 |
100726000108 | 2010-07-26 | ANNULMENT OF DISSOLUTION | 2010-07-26 |
DP-1628752 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
020212002849 | 2002-02-12 | BIENNIAL STATEMENT | 2001-12-01 |
980330002010 | 1998-03-30 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State