Name: | HOWARD SPRING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1982 (42 years ago) |
Entity Number: | 741616 |
ZIP code: | 12204 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1060 Broadway, STE 58520, Albany, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM EISNER | DOS Process Agent | 1060 Broadway, STE 58520, Albany, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
ADAM EISNER | Chief Executive Officer | 1060 BROADWAY, STE 58520, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1 LINDEN PL, STE 410, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 1060 BROADWAY, STE 58520, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 1060 BROADWAY, STE 58520, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-26 | 2024-07-26 | Address | 1 LINDEN PL, STE 410, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001023 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240726001170 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
121212006889 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101210002958 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081124002364 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State