Name: | SPRUCED HOMES NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2018 (7 years ago) |
Entity Number: | 5410022 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-10-25 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-09-01 | 2024-10-25 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-09-14 | 2024-09-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-09-14 | 2024-09-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025000542 | 2024-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-10 |
240901034808 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
221014001576 | 2022-10-14 | BIENNIAL STATEMENT | 2022-09-01 |
181226000449 | 2018-12-26 | CERTIFICATE OF PUBLICATION | 2018-12-26 |
181211000307 | 2018-12-11 | CERTIFICATE OF PUBLICATION | 2018-12-11 |
180928000394 | 2018-09-28 | CERTIFICATE OF CHANGE | 2018-09-28 |
180914010165 | 2018-09-14 | ARTICLES OF ORGANIZATION | 2018-09-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State