Name: | SPRUCE 78 MEMBER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2012 (13 years ago) |
Entity Number: | 4265612 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 535 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SPRUCE CAPITAL PARTNERS LLC | Agent | 535 MADSION AVENUE, 19TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-21 | 2019-11-26 | Address | 444 MADISON AVE., FLOOR 41, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-08-18 | 2015-12-21 | Address | ATTENTION: JOSHUA P. CRANE, 902 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2012-06-29 | 2015-08-18 | Address | ATTENTION: JOSHUA P. CRANE, 902 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200611060132 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
191126000028 | 2019-11-26 | CERTIFICATE OF CHANGE | 2019-11-26 |
151221000342 | 2015-12-21 | CERTIFICATE OF CHANGE | 2015-12-21 |
150818000611 | 2015-08-18 | CERTIFICATE OF MERGER | 2015-08-18 |
140610006451 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
121213000358 | 2012-12-13 | CERTIFICATE OF PUBLICATION | 2012-12-13 |
120629000993 | 2012-06-29 | ARTICLES OF ORGANIZATION | 2012-06-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State