Search icon

TRUCOM CORPORATION

Headquarter

Company Details

Name: TRUCOM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1997 (28 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 2131146
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRUCOM CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVNENUE, SUITE 1008, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
TONY THOMAS Chief Executive Officer 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212

Links between entities

Type:
Headquarter of
Company Number:
0599900
State:
CONNECTICUT

History

Start date End date Type Value
2019-04-08 2019-04-10 Address 99 WASHINGTON AVNENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-28 2019-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-04-28 2019-04-10 Address 800 WESTCHESTER AVENUE, SUITE N501, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2011-04-28 2019-04-10 Address 800 WESTCHESTER AVENUE, SUITE N501, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201231000380 2020-12-31 CERTIFICATE OF MERGER 2020-12-31
190410060537 2019-04-10 BIENNIAL STATEMENT 2019-04-01
190408000204 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08
SR-25296 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25297 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State