Name: | TND SPRUCE MANAGEMENT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2016 (8 years ago) |
Date of dissolution: | 19 Dec 2024 |
Entity Number: | 5053507 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | PO BOX 3032, SCHENECTADY, NY, United States, 12303 |
Principal Address: | 908 COUNTRY BROOK COURT, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TND SPRUCE MANAGEMENT INC | DOS Process Agent | PO BOX 3032, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
KIM MORAN | Chief Executive Officer | 908 COUNTRY BROOK COURT, APT 1, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-21 | 2024-12-26 | Address | 908 COUNTRY BROOK COURT, APT 1, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2016-12-15 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-15 | 2024-12-26 | Address | PO BOX 3032, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226000203 | 2024-12-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-19 |
200421060023 | 2020-04-21 | BIENNIAL STATEMENT | 2018-12-01 |
161215010231 | 2016-12-15 | CERTIFICATE OF INCORPORATION | 2016-12-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State