Search icon

NORTRU, LLC

Company Details

Name: NORTRU, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2009 (16 years ago)
Entity Number: 3811115
ZIP code: 12207
County: Albany
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2020-05-14 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-05-14 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-01 2020-05-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-07-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-15 2014-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003079 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210505060028 2021-05-05 BIENNIAL STATEMENT 2021-05-01
200514000103 2020-05-14 CERTIFICATE OF CHANGE 2020-05-14
190501061790 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-52203 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-52204 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502007415 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504008004 2015-05-04 BIENNIAL STATEMENT 2015-05-01
140708000511 2014-07-08 CERTIFICATE OF CHANGE 2014-07-08
130502006048 2013-05-02 BIENNIAL STATEMENT 2013-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State