Search icon

FIRST SPRING CORPORATION

Company Details

Name: FIRST SPRING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1985 (40 years ago)
Entity Number: 964973
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 499 PARK AVENUE / 26TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH N. MUSEN Chief Executive Officer 499 PARK AVENUE / 26TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
FIRST SPRING CORPORATION DOS Process Agent 499 PARK AVENUE / 26TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
854091674
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-29 2021-01-21 Address 499 PARK AVENUE / 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-02-05 2007-01-29 Address 499 PARK AVE, 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-04-17 2003-02-05 Address 263 GREAT MEADOWS ROAD, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer)
1993-04-12 2007-01-29 Address 499 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-12 1997-04-17 Address 1010 MEMORIAL DRIVE, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210121060001 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190102060027 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006215 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007582 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108006094 2013-01-08 BIENNIAL STATEMENT 2013-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State