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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 Wood Ave. South, 4th Floor, Iselin, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
THOMAS M. TRUE | Chief Executive Officer | 100 WOOD AVE. SOUTH, 4TH FLOOR, ISELIN, NJ, United States, 08830 |
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) |
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