TRUTH NYC LLC

Name: | TRUTH NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2009 (16 years ago) |
Entity Number: | 3874459 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 228 park ave south, pmb 86353, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
kenan aktulun | Agent | 228 park ave south, pmb 86353, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 228 park ave south, pmb 86353, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-28 | Address | 150 W 84TH ST. 1A, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2024-10-14 | 2024-10-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-03-07 | 2024-10-14 | Address | 150 W 84TH ST. 1A, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2024-03-07 | 2024-10-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-11-05 | 2024-03-07 | Address | 150 W 84TH ST. 1A, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028001515 | 2024-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-25 |
241014000641 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
240307004120 | 2024-03-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-07 |
191105000437 | 2019-11-05 | CERTIFICATE OF CHANGE | 2019-11-05 |
170407000203 | 2017-04-07 | CERTIFICATE OF CHANGE | 2017-04-07 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State