Search icon

TROY CAPITAL, LLC

Company Details

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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
1327853-DCA Active Business 2009-07-31 2025-01-31

History

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)

Filings

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

Fine And Fees

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