Search icon

WANDERING SPRUCE PROPERTIES, INC.

Company Details

Name: WANDERING SPRUCE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1985 (39 years ago)
Date of dissolution: 06 Oct 2004
Entity Number: 1005431
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 55 ATHERSTONE RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BART MANGANIELLO Chief Executive Officer 55 ATHERSTONE RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 ATHERSTONE RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2000-02-08 2002-01-03 Address 963 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-01-14 2000-02-08 Address 963 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-01-14 2002-01-03 Address 963 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1998-01-14 2002-01-03 Address 963 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-01-22 1998-01-14 Address 19 HIGHLAND AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041006000749 2004-10-06 CERTIFICATE OF DISSOLUTION 2004-10-06
040102002321 2004-01-02 BIENNIAL STATEMENT 2003-12-01
020103002678 2002-01-03 BIENNIAL STATEMENT 2001-12-01
011210002034 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000208002602 2000-02-08 BIENNIAL STATEMENT 1999-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State