TRUE NORTH PARTNERS LLC

Name: | TRUE NORTH PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Oct 1999 (26 years ago) |
Date of dissolution: | 22 Apr 2019 |
Entity Number: | 2426021 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-22 | 2019-04-30 | Address | 10 SCOTMANS WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Service of Process) |
2015-10-08 | 2019-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-13 | 2019-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-07-13 | 2015-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-10-05 | 2012-07-13 | Address | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190430000084 | 2019-04-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-04-30 |
190422000312 | 2019-04-22 | SURRENDER OF AUTHORITY | 2019-04-22 |
190213000014 | 2019-02-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-03-15 |
171017006028 | 2017-10-17 | BIENNIAL STATEMENT | 2017-10-01 |
151008006209 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State