Search icon

TRU-CHECK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRU-CHECK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1994 (31 years ago)
Date of dissolution: 07 Sep 2006
Entity Number: 1830616
ZIP code: 42502
County: New York
Place of Formation: Delaware
Address: PO BOX 1515, SOMERSET, KY, United States, 42502
Principal Address: 115 UNIVERSITY DRIVE, SOMERSET, KY, United States, 42501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1515, SOMERSET, KY, United States, 42502

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM G RAY Chief Executive Officer PO BOX 1515, SOMERSET, KY, United States, 42502

History

Start date End date Type Value
1994-06-21 1999-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-06-21 1998-06-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060907001261 2006-09-07 SURRENDER OF AUTHORITY 2006-09-07
040713002449 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020606002368 2002-06-06 BIENNIAL STATEMENT 2002-06-01
000605002318 2000-06-05 BIENNIAL STATEMENT 2000-06-01
991210000029 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State