Search icon

27 SPRUCE ST. CORP.

Company Details

Name: 27 SPRUCE ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1986 (39 years ago)
Entity Number: 1048492
ZIP code: 07660
County: Westchester
Place of Formation: New York
Address: 2 HOMESTEAD PL, RIDGEFIELD PARK, NJ, United States, 07660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SELIM MEHMETAJ DOS Process Agent 2 HOMESTEAD PL, RIDGEFIELD PARK, NJ, United States, 07660

Chief Executive Officer

Name Role Address
SELIM MEHETAJ Chief Executive Officer 2 HOMESTEAD PL, RIDGEFIELD PARK, NJ, United States, 07660

History

Start date End date Type Value
2000-02-14 2004-01-14 Address 27 SPRUCE ST APT 2A, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2000-02-14 2004-01-14 Address 27 SPRUCE ST APT 2A, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1998-01-20 2004-01-14 Address 27 SPRUCE ST APT 2A, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1998-01-20 2000-02-14 Address C/O SELIM MEHMETAJ, 27 SPRUCE ST APT 2A, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1998-01-20 2000-02-14 Address C/O SELIM MEHMETAJ, 27 SPRUCE ST APT 2A, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060306003355 2006-03-06 BIENNIAL STATEMENT 2006-01-01
040114002356 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020206002464 2002-02-06 BIENNIAL STATEMENT 2002-01-01
000214002627 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980120002600 1998-01-20 BIENNIAL STATEMENT 1998-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State