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 |
Name | Role | Address |
---|---|---|
TRUESCAPE USA, INC. | DOS Process Agent | LEVEL 4, 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SAM CHAFFEY | Chief Executive Officer | LEVEL 4, 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
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) |
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