Name: | FIVE SPRUCE EQUITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Dec 1997 (27 years ago) |
Date of dissolution: | 24 Jan 2001 |
Entity Number: | 2204930 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-04 | 2000-04-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-04 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010124000541 | 2001-01-24 | CERTIFICATE OF TERMINATION | 2001-01-24 |
000410000136 | 2000-04-10 | CERTIFICATE OF CHANGE | 2000-04-10 |
991230002386 | 1999-12-30 | BIENNIAL STATEMENT | 1999-12-01 |
980218000107 | 1998-02-18 | AFFIDAVIT OF PUBLICATION | 1998-02-18 |
980218000110 | 1998-02-18 | AFFIDAVIT OF PUBLICATION | 1998-02-18 |
971204000267 | 1997-12-04 | APPLICATION OF AUTHORITY | 1997-12-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State