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
Name | Role | Address |
---|---|---|
SELIM MEHMETAJ | DOS Process Agent | 2 HOMESTEAD PL, RIDGEFIELD PARK, NJ, United States, 07660 |
Name | Role | Address |
---|---|---|
SELIM MEHETAJ | Chief Executive Officer | 2 HOMESTEAD PL, RIDGEFIELD PARK, NJ, United States, 07660 |
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) |
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