Search icon

TRUCAP ADVISORS, LLC

Company Details

Name: TRUCAP ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2003 (22 years ago)
Entity Number: 2860088
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Address: 111 8TH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
TRUCAP ADVISORS, LLC DOS Process Agent 111 8TH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-03 2025-01-03 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-04-08 2019-01-03 Address 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2011-01-31 2013-04-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-22 2011-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000652 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104000907 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105062426 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-36507 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190103060159 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103008270 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007326 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130408002233 2013-04-08 BIENNIAL STATEMENT 2013-01-01
110131002059 2011-01-31 BIENNIAL STATEMENT 2011-01-01
091019002458 2009-10-19 BIENNIAL STATEMENT 2009-01-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State