Search icon

TRUMAN CAPITAL HOLDINGS, LLC

Company Details

Name: TRUMAN CAPITAL HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2006 (19 years ago)
Entity Number: 3393221
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-07-01 2024-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-07-01 2024-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-07-02 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-03 2020-07-02 Address 200 BUSINESS PARK DR, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2009-03-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-25 2018-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-07-27 2009-03-25 Address 200 BUSINESS PARK DRIVE, SUITE 103, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916000978 2024-09-13 CERTIFICATE OF PUBLICATION 2024-09-13
240701039692 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220702001018 2022-07-02 BIENNIAL STATEMENT 2022-07-01
200702061390 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-44424 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180703007048 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160714002000 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140701007159 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120710006312 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100708002736 2010-07-08 BIENNIAL STATEMENT 2010-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State