Search icon

SPRUCE HOUSE INVESTMENT MANAGEMENT LLC

Company Details

Name: SPRUCE HOUSE INVESTMENT MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2006 (18 years ago)
Entity Number: 3414537
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SPRUCE HOUSE INVESTMENT MANAGEMENT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-04-01 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-01 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-08 2021-04-01 Address ATTENTION: DAVID WALKER, 435 HUDSON STREET, SUITE 804, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2015-12-11 2016-09-08 Address ATTENTION:BENJAMIN STEIN, 435 HUDSON STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2010-12-20 2015-12-11 Address ATTENTION:BENJAMIN STEIN, 6 EAST 43RD STREET, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-09-01 2010-12-20 Address ATTN: BENJAMIN STEIN, 110 EAST 42ND ST., STE. 1100, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-09-20 2009-09-01 Address ATT: BENJAMIN STEIN, 435 EAST 52ND ST. SUITE 18C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005782 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901000797 2022-09-01 BIENNIAL STATEMENT 2022-09-01
210401000021 2021-04-01 CERTIFICATE OF CHANGE 2021-04-01
210310060248 2021-03-10 BIENNIAL STATEMENT 2020-09-01
160908006724 2016-09-08 BIENNIAL STATEMENT 2016-09-01
151211000542 2015-12-11 CERTIFICATE OF AMENDMENT 2015-12-11
140903007492 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120907006917 2012-09-07 BIENNIAL STATEMENT 2012-09-01
101220000602 2010-12-20 CERTIFICATE OF AMENDMENT 2010-12-20
090901000018 2009-09-01 CERTIFICATE OF AMENDMENT 2009-09-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State