Name: | TRUFFLES PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2003 (21 years ago) |
Entity Number: | 2955098 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 350 5TH AVE, STE 720G, NEW YORK, NY, United States, 10118 |
Address: | 225 EAST 46TH STREET, #4D, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 EAST 46TH STREET, #4D, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOANNE E KANE | Chief Executive Officer | 350 5TH AVE, STE 7206, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-07 | 2016-08-29 | Address | 350 5TH AVE, STE 720G, NEW YORK, NY, 10118, 7200, USA (Type of address: Service of Process) |
2007-09-17 | 2013-02-07 | Address | 240 WEST 35TH ST, STE 300, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-14 | 2013-02-07 | Address | 240 WEST 35TH ST, STE 300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-11-14 | 2013-02-07 | Address | 240 WEST 35TH ST, STE 300, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-09-17 | 2007-09-17 | Address | 240 WEST 35TH STREET,, SUITE 300, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160829000356 | 2016-08-29 | CERTIFICATE OF AMENDMENT | 2016-08-29 |
130207002186 | 2013-02-07 | BIENNIAL STATEMENT | 2011-09-01 |
070917002455 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051114002869 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
030917000575 | 2003-09-17 | CERTIFICATE OF INCORPORATION | 2003-09-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State