Search icon

TRUE & KOOKOGEY, INC.

Company Details

Name: TRUE & KOOKOGEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1996 (29 years ago)
Entity Number: 2019258
ZIP code: 08830
County: Nassau
Place of Formation: New Jersey
Address: 100 Wood Ave. South, 4th Floor, Iselin, NJ, United States, 08830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 Wood Ave. South, 4th Floor, Iselin, NJ, United States, 08830

Chief Executive Officer

Name Role Address
THOMAS M. TRUE Chief Executive Officer 100 WOOD AVE. SOUTH, 4TH FLOOR, ISELIN, NJ, United States, 08830

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 325 NORTH AVENUE EAST, WESTFIELD, NJ, 07091, 1441, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 100 WOOD AVE. SOUTH, 4TH FLOOR, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2012-06-08 2024-08-23 Address 325 NORTH AVENUE EAST, WESTFIELD, NJ, 07091, 1441, USA (Type of address: Chief Executive Officer)
2008-04-23 2012-06-08 Address PO BOX 638, 325 NORTH AVENUE EAST, WESTFIELD, NJ, 07091, 1441, USA (Type of address: Chief Executive Officer)
2004-07-22 2024-08-23 Address 325 NORTH AVE EAST, WESTFIELD, NJ, 07091, 1441, USA (Type of address: Service of Process)
2004-07-22 2008-04-23 Address 325 NORTH AVE EAST, WESTFIELD, NJ, 07091, 1441, USA (Type of address: Chief Executive Officer)
1998-04-24 2004-07-22 Address 325 NORTH AVE EAST, WESTFIELD, NJ, 07091, 0638, USA (Type of address: Service of Process)
1998-04-24 2004-07-22 Address 325 NORTH AVE EAST, PO BOX 638, WESTFIELD, NJ, 07091, 0638, USA (Type of address: Principal Executive Office)
1998-04-24 2004-07-22 Address 325 NORTH AVENUE EAST, PO BOX 638, WESTFIELD, NJ, 07091, 0638, USA (Type of address: Chief Executive Officer)
1996-04-11 1998-04-24 Address 325 NORTH AVENUE EAST, WESTFIELD, NJ, 07090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823001424 2024-08-23 BIENNIAL STATEMENT 2024-08-23
200401060543 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007000 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160406006375 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140402006067 2014-04-02 BIENNIAL STATEMENT 2014-04-01
120608002226 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100607002556 2010-06-07 BIENNIAL STATEMENT 2010-04-01
080423002057 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060503002657 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040722002116 2004-07-22 BIENNIAL STATEMENT 2004-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State