TRUVO USA, INC.

Name: | TRUVO USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1971 (54 years ago) |
Date of dissolution: | 29 Jun 2010 |
Entity Number: | 319151 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | CAROLYN J LEE ESQ., 825 EIGHTH AVE 37TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANDREW DAY | Chief Executive Officer | WORLDWIDE PLAZA, 825 EIGHTH AVE 37TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2010-06-29 | Name | TRUVO USA INC. |
2006-01-27 | 2008-03-21 | Name | WORLD DIRECTORIES INC. |
1996-12-17 | 2006-08-03 | Address | 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1996-12-17 | 2006-08-03 | Address | 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-12-17 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100629000659 | 2010-06-29 | CERTIFICATE OF TERMINATION | 2010-06-29 |
100629000649 | 2010-06-29 | CERTIFICATE OF CORRECTION | 2010-06-29 |
080321000699 | 2008-03-21 | CERTIFICATE OF AMENDMENT | 2008-03-21 |
080215002527 | 2008-02-15 | BIENNIAL STATEMENT | 2007-12-01 |
060803002334 | 2006-08-03 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State