Name: | TRUFFLE HOME, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Mar 2006 (19 years ago) |
Date of dissolution: | 17 Dec 2024 |
Entity Number: | 3333251 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 250 West 55th Street, 13th Floor, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TRUFFLE HOME, LLC C/O ARNOLD & PORTER | DOS Process Agent | 250 West 55th Street, 13th Floor, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-14 | 2024-12-18 | Address | 1160 EAST JERICHO TPKE, SUITE 105, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218002634 | 2024-12-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-17 |
220627000993 | 2022-06-27 | BIENNIAL STATEMENT | 2022-03-01 |
211006001665 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
140515002628 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120420002582 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100507002376 | 2010-05-07 | BIENNIAL STATEMENT | 2010-03-01 |
080813002035 | 2008-08-13 | BIENNIAL STATEMENT | 2008-03-01 |
060508001021 | 2006-05-08 | AFFIDAVIT OF PUBLICATION | 2006-05-08 |
060508001019 | 2006-05-08 | AFFIDAVIT OF PUBLICATION | 2006-05-08 |
060314000136 | 2006-03-14 | ARTICLES OF ORGANIZATION | 2006-03-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State