Name: | TRU PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1999 (26 years ago) |
Entity Number: | 2384072 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 611 BROADWAY / SUITE 810, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 611 BROADWAY / SUITE 810, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
LAURA KIRAR | Chief Executive Officer | 727 JEFFERSON AVENUE / #7, MIAMI BEACH, FL, United States, 33139 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-03 | 2011-07-05 | Address | 611 BROADWAY, STE 810, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2008-12-03 | 2011-07-05 | Address | 727 JEFFERSON AVE, 7, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2008-12-03 | 2011-07-05 | Address | 611 BROADWAY, STE 810, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2008-10-29 | 2008-12-03 | Address | 611 BROADWAY SUITE 810, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-06-25 | 2008-12-03 | Address | 600 BROADWAY, 4C, NEW YORK, NY, 10012, 3206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130716002026 | 2013-07-16 | BIENNIAL STATEMENT | 2013-06-01 |
110705002042 | 2011-07-05 | BIENNIAL STATEMENT | 2011-06-01 |
090605002610 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
081203003306 | 2008-12-03 | BIENNIAL STATEMENT | 2007-06-01 |
081029000765 | 2008-10-29 | CERTIFICATE OF CHANGE | 2008-10-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State