Search icon

SPRUCE ASSET MANAGEMENT, LLC

Company Details

Name: SPRUCE ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2012 (12 years ago)
Entity Number: 4316744
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-06-28 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-06-28 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-04-28 2021-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-04-28 2021-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-06 2016-04-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-06 2016-04-28 Address 111 EIGHTH AVENUE, NEW, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101018434 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221109003691 2022-11-09 BIENNIAL STATEMENT 2022-11-01
210628002042 2021-06-23 CERTIFICATE OF AMENDMENT 2021-06-23
201105061649 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181106006334 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101006626 2016-11-01 BIENNIAL STATEMENT 2016-11-01
160428000377 2016-04-28 CERTIFICATE OF CHANGE 2016-04-28
141125006166 2014-11-25 BIENNIAL STATEMENT 2014-11-01
130114000932 2013-01-14 CERTIFICATE OF PUBLICATION 2013-01-14
121106000175 2012-11-06 APPLICATION OF AUTHORITY 2012-11-06

Date of last update: 19 Feb 2025

Sources: New York Secretary of State