Name: | THE SPRUCE HOUSE PARTNERSHIP LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 01 Sep 2006 (18 years ago) |
Entity Number: | 3407675 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-02 | 2021-03-25 | Address | 435 HUDSON STREET 8TH FLOOR, ATTN: BENJAMIN STEIN, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2010-12-20 | 2015-12-02 | Address | ATTENTION: BENJAMIN STEIN, 6 EAST 43RD STREET, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-08-31 | 2010-12-20 | Address | ATTN: BENJAMIN STEIN, 110 EAST 42ND STREET, STE 1100, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-09-01 | 2009-08-31 | Address | 435 EAST 52ND STREET, SUITE 18C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210325000043 | 2021-03-25 | CERTIFICATE OF CHANGE | 2021-03-25 |
151202000281 | 2015-12-02 | CERTIFICATE OF AMENDMENT | 2015-12-02 |
101220000183 | 2010-12-20 | CERTIFICATE OF AMENDMENT | 2010-12-20 |
090831000167 | 2009-08-31 | CERTIFICATE OF AMENDMENT | 2009-08-31 |
060901000046 | 2006-09-01 | APPLICATION OF AUTHORITY | 2006-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State