Search icon

SPRUCE TOWER OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRUCE TOWER OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1987 (38 years ago)
Entity Number: 1187824
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: C/O RUSH PROPERTIES INC, ONE BARSTOW ROAD - SUITE P-3, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPRUCE TOWER OWNERS CORP. DOS Process Agent C/O RUSH PROPERTIES INC, ONE BARSTOW ROAD - SUITE P-3, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RICHARD RUSH Chief Executive Officer ONE BARSTOW ROAD, SUITE P-3, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2013-07-09 2019-06-11 Address 2 SPRUCE STREET, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-07-27 2019-06-11 Address C/O RUSH PROPERTIES INC, ONE BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-07-27 2013-07-09 Address 2 SPRUCE STREET, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-07-27 2019-06-11 Address C/O RUSH PROPERTIES INC, ONE BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2007-07-26 2011-07-27 Address 2 SPRUCE STREET, GREAT NECK, NY, 11568, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191121002033 2019-11-21 BIENNIAL STATEMENT 2019-07-01
190611060112 2019-06-11 BIENNIAL STATEMENT 2017-07-01
150702006978 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130709006494 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110727002032 2011-07-27 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State