TRUTH CONSULTING NY INC.

Name: | TRUTH CONSULTING NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2003 (22 years ago) |
Entity Number: | 2929228 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 73 SPRING ST #501, 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 | 73 SPRING ST #501, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
LINDA ONG SAFINA | Chief Executive Officer | 306 GOLD ST #23A, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-24 | 2015-01-07 | Address | 88 LEONARD ST #704, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-07-24 | 2015-01-07 | Address | 88 LEONARD ST #704, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-07-24 | 2015-01-07 | Address | 88 LEONARD ST #704, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-08-31 | 2007-07-24 | Address | 356 BROADWAY / #5C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2005-08-31 | 2007-07-24 | Address | 356 BROADWAY / #5C, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150107002014 | 2015-01-07 | BIENNIAL STATEMENT | 2013-07-01 |
090709002143 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070724003206 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050831002719 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030710000652 | 2003-07-10 | CERTIFICATE OF INCORPORATION | 2003-07-10 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State