Search icon

TRU 2005 RE I, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRU 2005 RE I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Oct 2005 (20 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

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
c/o raider hill advisors DOS Process Agent 757 third avenue, 15th floor, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2016-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
TRU 2005 RE I, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-02-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JAMES VAN WINKLE
Party Role:
Plaintiff
Party Name:
TRU 2005 RE I, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State