Search icon

TRUESCAPE USA, INC.

Company Details

Name: TRUESCAPE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2009 (16 years ago)
Entity Number: 3780097
ZIP code: 10022
County: Saratoga
Place of Formation: Delaware
Address: LEVEL 4, 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
TRUESCAPE USA, INC. DOS Process Agent LEVEL 4, 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SAM CHAFFEY Chief Executive Officer LEVEL 4, 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-02-12 2015-02-25 Address 3RD FLOOR, 329 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2013-02-12 2015-02-25 Address 3RD FLOOR, 329 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2013-02-12 2015-02-25 Address 3RD FLOOR, 329 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-04-28 2013-02-12 Address 59 CLAIRE PASS, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2011-04-28 2013-02-12 Address 59 CLAIRE PASS, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2009-02-27 2013-02-12 Address 59 CLAIRE PASS, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150225006233 2015-02-25 BIENNIAL STATEMENT 2015-02-01
130212006494 2013-02-12 BIENNIAL STATEMENT 2013-02-01
120501001182 2012-05-01 CERTIFICATE OF AMENDMENT 2012-05-01
110428002536 2011-04-28 BIENNIAL STATEMENT 2011-02-01
090227000349 2009-02-27 APPLICATION OF AUTHORITY 2009-02-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State