Search icon

SPRUCE MANAGEMENT SERVICES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SPRUCE MANAGEMENT SERVICES, INC., CONNECTICUT 0069976 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %WERBER & GOTTERBARN, 171 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JOSEPHINE ROYLE Chief Executive Officer 32 CAMEL HOLLOW RD, LLOYD HARBOR, NY, United States, 11743

History

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)

Filings

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