Name: | SPRUCE MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1977 (48 years ago) |
Date of dissolution: | 29 Jun 1993 |
Entity Number: | 438951 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | %WERBER & GOTTERBARN, 171 GREAT NECK RD., GREAT NECK, NY, United States, 11021 |
Principal Address: | 32 CAMEL HOLLOW RD, LLOYD HARBOR, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPRUCE MANAGEMENT SERVICES, INC., CONNECTICUT | 0069976 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %WERBER & GOTTERBARN, 171 GREAT NECK RD., GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JOSEPHINE ROYLE | Chief Executive Officer | 32 CAMEL HOLLOW RD, LLOYD HARBOR, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1977-06-22 | 1992-03-10 | Address | BOX 1218 MOORES HILL RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160527022 | 2016-05-27 | ASSUMED NAME CORP INITIAL FILING | 2016-05-27 |
930629000039 | 1993-06-29 | CERTIFICATE OF DISSOLUTION | 1993-06-29 |
930209002067 | 1993-02-09 | BIENNIAL STATEMENT | 1992-06-01 |
920310000112 | 1992-03-10 | CERTIFICATE OF CHANGE | 1992-03-10 |
A409716-5 | 1977-06-22 | CERTIFICATE OF INCORPORATION | 1977-06-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State