Search icon

SPRING STREET STUDIO INC.

Company Details

Name: SPRING STREET STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1981 (44 years ago)
Entity Number: 709021
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O THE ANDREWS ORGANIZATION, 666 BRORADWAY 12TH FLOOR, NEW YORK, NY, United States, 10012
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER ECOT Chief Executive Officer 114 SPRING STREET, APT #4, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BRORADWAY 12TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 114 SPRING STREET, APT #4, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-07-18 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-21 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-08 2023-10-25 Address 114 SPRING STREET, APT #4, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-07-14 2017-08-08 Address 114 SPRING STREET, 4A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231025001568 2023-10-25 BIENNIAL STATEMENT 2023-07-01
210826002854 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190702060325 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170808002073 2017-08-08 BIENNIAL STATEMENT 2017-07-01
150714002036 2015-07-14 BIENNIAL STATEMENT 2015-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State