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