Search icon

TRU PARTNERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 BROADWAY / SUITE 810, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
LAURA KIRAR Chief Executive Officer 727 JEFFERSON AVENUE / #7, MIAMI BEACH, FL, United States, 33139

Form 5500 Series

Employer Identification Number (EIN):
134078351
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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