Name: | SPRUCE USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2001 (24 years ago) |
Date of dissolution: | 11 Oct 2019 |
Entity Number: | 2702623 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 222 8TH ST, NEW YORK, NY, United States, 10011 |
Principal Address: | 224 W 17TH ST, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-414-0588
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 8TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GAIGE CLARK | Chief Executive Officer | 224 W. 17TH ST, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1418348-DCA | Inactive | Business | 2012-01-26 | 2018-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-27 | 2007-11-27 | Address | 75 GREENWICH AVE., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191011000470 | 2019-10-11 | CERTIFICATE OF DISSOLUTION | 2019-10-11 |
071127002791 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
011127000572 | 2001-11-27 | CERTIFICATE OF INCORPORATION | 2001-11-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2301269 | RENEWAL | INVOICED | 2016-03-16 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1636145 | RENEWAL | INVOICED | 2014-03-28 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1139884 | RENEWAL | INVOICED | 2012-02-08 | 200 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1139883 | LICENSE | INVOICED | 2012-02-03 | 40 | Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State