Name: | TRUE3, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 2008 (17 years ago) |
Date of dissolution: | 29 May 2015 |
Branch of: | TRUE3, LLC, Connecticut (Company Number 1183779) |
Entity Number: | 3655037 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-11 | 2012-07-24 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-04-07 | 2010-05-11 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-97587 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150529000126 | 2015-05-29 | CERTIFICATE OF TERMINATION | 2015-05-29 |
140428006301 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
120724000359 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
100511002252 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
081008000295 | 2008-10-08 | CERTIFICATE OF PUBLICATION | 2008-10-08 |
080407000586 | 2008-04-07 | APPLICATION OF AUTHORITY | 2008-04-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State