Name: | TRU 2005 RE I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Oct 2005 (19 years ago) |
Date of dissolution: | 27 Jul 2023 |
Entity Number: | 3275256 |
ZIP code: | 10017 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 757 third avenue, 15th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
c/o raider hill advisors | DOS Process Agent | 757 third avenue, 15th floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-31 | 2023-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728001992 | 2023-07-27 | SURRENDER OF AUTHORITY | 2023-07-27 |
211025002441 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
200512060103 | 2020-05-12 | BIENNIAL STATEMENT | 2019-10-01 |
171023006251 | 2017-10-23 | BIENNIAL STATEMENT | 2017-10-01 |
151028006206 | 2015-10-28 | BIENNIAL STATEMENT | 2015-10-01 |
131031006331 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111129002276 | 2011-11-29 | BIENNIAL STATEMENT | 2011-10-01 |
091118002576 | 2009-11-18 | BIENNIAL STATEMENT | 2009-10-01 |
071121002252 | 2007-11-21 | BIENNIAL STATEMENT | 2007-10-01 |
060126000344 | 2006-01-26 | AFFIDAVIT OF PUBLICATION | 2006-01-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600881 | Americans with Disabilities Act - Other | 2016-02-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES VAN WINKLE |
Role | Plaintiff |
Name | TRU 2005 RE I, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-12-21 |
Termination Date | 2017-02-13 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | BROWN |
Role | Plaintiff |
Name | TRU 2005 RE I, LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State