TRU-CHECK, INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1515, SOMERSET, KY, United States, 42502 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM G RAY | Chief Executive Officer | PO BOX 1515, SOMERSET, KY, United States, 42502 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State