Search icon

SPRUCE RIDGE PARTNERS, INC.

Company Details

Name: SPRUCE RIDGE PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2005 (20 years ago)
Date of dissolution: 11 Oct 2023
Entity Number: 3209160
ZIP code: 12801
County: Warren
Place of Formation: New York
Principal Address: 46 MAIN STREET, NORTH CREEK, NY, United States, 12853
Address: 68 WARREN ST, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN D TOMB Chief Executive Officer PO BOX 508, NORTH CREEK, NY, United States, 12853

DOS Process Agent

Name Role Address
SPRUCE RIDGE PARTNERS, INC. DOS Process Agent 68 WARREN ST, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2023-10-11 2023-10-11 Address PO BOX 508, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-10-11 Address 68 WARREN ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2023-05-01 2023-05-01 Address PO BOX 508, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-10-11 Address PO BOX 508, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer)
2020-12-04 2023-05-01 Address PO BOX 508, NORTH CREEK, NY, 12853, USA (Type of address: Service of Process)
2009-04-28 2023-05-01 Address PO BOX 508, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer)
2007-05-17 2009-04-28 Address 58 MAIN STREET, NORTH CREEK, NY, 12853, USA (Type of address: Principal Executive Office)
2007-05-17 2009-04-28 Address PO BOX 508, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer)
2007-05-17 2020-12-04 Address PO BOX 508, NORTH CREEK, NY, 12853, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011000036 2023-07-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-31
230501001850 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220422000334 2022-04-22 BIENNIAL STATEMENT 2021-05-01
201204060770 2020-12-04 BIENNIAL STATEMENT 2019-05-01
130520002188 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110527002752 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090428002603 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070517002756 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050524000586 2005-05-24 CERTIFICATE OF INCORPORATION 2005-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State