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
Name | Role | Address |
---|---|---|
KENNETH N. MUSEN | Chief Executive Officer | 499 PARK AVENUE / 26TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FIRST SPRING CORPORATION | DOS Process Agent | 499 PARK AVENUE / 26TH FL, NEW YORK, NY, United States, 10022 |
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) |
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