Search icon

SPRUCE LENDING, INC.

Company Details

Name: SPRUCE LENDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2013 (11 years ago)
Entity Number: 4465854
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 820 Gessner Rd, Suite 500, HOUSTON, TX, United States, 77024

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
CHRISTIAN FONG Chief Executive Officer 820 GESSNER RD, SUITE 500, HOUSTON, TX, United States, 77024

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 2900 NORTH LOOP WEST, 3RD FLOOR, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 820 GESSNER RD, SUITE 500, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer)
2019-09-03 2025-01-09 Address 2900 NORTH LOOP WEST, 3RD FLOOR, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
2017-09-01 2019-09-03 Address 50 OSGOOD PLACE, SUITE 400, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
2015-09-08 2017-09-01 Address ONE PENNSYLVANIA PLAZA, SUITE 2428, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2015-09-08 2017-09-01 Address 4761 E. HUNTER AVENUE, ANAHEIM, CA, 92807, USA (Type of address: Principal Executive Office)
2014-02-27 2025-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-02-27 2025-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-09-30 2014-02-27 Address 2804 GATEWAY OAKS DR. #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001186 2025-01-09 BIENNIAL STATEMENT 2025-01-09
210921001862 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190903060864 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006234 2017-09-01 BIENNIAL STATEMENT 2017-09-01
170104000518 2017-01-04 CERTIFICATE OF AMENDMENT 2017-01-04
150908006528 2015-09-08 BIENNIAL STATEMENT 2015-09-01
140227000816 2014-02-27 CERTIFICATE OF CHANGE 2014-02-27
130930000877 2013-09-30 APPLICATION OF AUTHORITY 2013-09-30

Date of last update: 19 Feb 2025

Sources: New York Secretary of State