Name: | TRUE NORTH AR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2006 (19 years ago) |
Entity Number: | 3305114 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 415-878-2200
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
c/o CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1225130-DCA | Inactive | Business | 2006-04-28 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2023-07-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-28 | 2023-07-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-01-12 | 2023-03-28 | Address | 1602 GRANT AVE., 2ND FLOOR, NOVATO, CA, 94945, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230715000180 | 2023-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-14 |
230328000865 | 2023-03-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-28 |
060112000599 | 2006-01-12 | APPLICATION OF AUTHORITY | 2006-01-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
803267 | RENEWAL | INVOICED | 2010-12-06 | 150 | Debt Collection Agency Renewal Fee |
803268 | RENEWAL | INVOICED | 2009-02-05 | 150 | Debt Collection Agency Renewal Fee |
803269 | RENEWAL | INVOICED | 2007-01-11 | 150 | Debt Collection Agency Renewal Fee |
750895 | LICENSE | INVOICED | 2006-05-04 | 75 | Debt Collection License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State