Search icon

TRUFLOW, INC.

Company Details

Name: TRUFLOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2005 (20 years ago)
Entity Number: 3160456
ZIP code: 11385
County: Westchester
Place of Formation: New York
Principal Address: 71-20 80TH STREET, Glendale, NY, United States, 11385
Address: 71-20 80th Street, Glendale, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE COMPANY DOS Process Agent 71-20 80th Street, Glendale, NY, United States, 11385

Chief Executive Officer

Name Role Address
THE COMPANY Chief Executive Officer 71-20 80TH STREET, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 71-20 80TH STREET, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2022-06-04 2025-02-05 Address 71-20 80th street, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2022-06-04 2025-02-05 Address 71-20 80TH STREET, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2022-06-04 2022-06-04 Address 71-20 80TH STREET, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2022-06-04 2022-06-04 Address 71-20 80th street, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2022-06-04 2022-06-04 Address (Type of address: Service of Process)
2022-06-03 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-02 2022-06-04 Address 71-20 80TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2015-02-02 2022-06-04 Address 71-20 80TH STREET, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2013-02-08 2015-02-02 Address 247 STEWART STREET, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205002602 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201004267 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220604000544 2022-06-03 CERTIFICATE OF CHANGE BY ENTITY 2022-06-03
220125001180 2022-01-25 BIENNIAL STATEMENT 2022-01-25
170202007456 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006597 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130208006530 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110303002103 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090227002658 2009-02-27 BIENNIAL STATEMENT 2009-02-01
050207000105 2005-02-07 CERTIFICATE OF INCORPORATION 2005-02-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State