Name: | TROY CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2009 (16 years ago) |
Entity Number: | 3837196 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 702-233-3302
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1327853-DCA | Active | Business | 2009-07-31 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-21 | 2023-07-06 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-21 | 2023-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-12-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-12-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-05 | 2016-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-03-05 | 2016-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-01-10 | 2015-03-05 | Address | 2660 SOUTH RAINBOW BLVD., #D104, LAS VEGAS, NV, 89146, USA (Type of address: Service of Process) |
2009-07-23 | 2014-01-10 | Address | 2660 SOUTH RAINBOW BLVD., #C-103, LAS VEGAS, NV, 89146, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706002822 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
211221003446 | 2021-12-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-21 |
210713003094 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190730060052 | 2019-07-30 | BIENNIAL STATEMENT | 2019-07-01 |
SR-52660 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52661 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170706006502 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
160307000313 | 2016-03-07 | CERTIFICATE OF CHANGE | 2016-03-07 |
150708006402 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
150305000724 | 2015-03-05 | CERTIFICATE OF CHANGE | 2015-03-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3570922 | RENEWAL | INVOICED | 2022-12-21 | 150 | Debt Collection Agency Renewal Fee |
3288859 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2953232 | RENEWAL | INVOICED | 2018-12-28 | 150 | Debt Collection Agency Renewal Fee |
2494442 | RENEWAL | INVOICED | 2016-11-22 | 150 | Debt Collection Agency Renewal Fee |
1909077 | RENEWAL | INVOICED | 2014-12-10 | 150 | Debt Collection Agency Renewal Fee |
994945 | RENEWAL | INVOICED | 2012-12-18 | 150 | Debt Collection Agency Renewal Fee |
994947 | CNV_TFEE | INVOICED | 2012-12-18 | 3.740000009536743 | WT and WH - Transaction Fee |
994944 | RENEWAL | INVOICED | 2010-12-09 | 150 | Debt Collection Agency Renewal Fee |
994946 | CNV_TFEE | INVOICED | 2010-12-09 | 3 | WT and WH - Transaction Fee |
971541 | LICENSE | INVOICED | 2009-08-05 | 150 | Debt Collection License Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State