Search icon

TRUE WIND, INC.

Company Details

Name: TRUE WIND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2010 (15 years ago)
Date of dissolution: 21 Aug 2020
Entity Number: 3926015
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 244 MADISON AVENUE, STE. 1930, NEW YORK, NY, United States, 10016
Principal Address: 1021 PIEDMONT, IRVINE, CA, United States, 92620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEREDITH MARQUIS Chief Executive Officer 1021 PIEDMONT, IRVINE, CA, United States, 92620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 MADISON AVENUE, STE. 1930, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-03-18 2016-03-07 Address 4142 E. MENDEZ STREET, UNIT 229, LONG BEACH, CA, 90815, USA (Type of address: Chief Executive Officer)
2014-03-18 2016-03-07 Address 4142 E. MENDEZ STREET, UNIT 229, LONG BEACH, CA, 90815, USA (Type of address: Principal Executive Office)
2012-07-10 2014-03-18 Address 11882 KENSINGTON RD, LOS ALAMITOS, CA, 90720, USA (Type of address: Chief Executive Officer)
2012-07-10 2014-03-18 Address 11882 KENSINGTON RD, LOS ALAMITOS, CA, 90720, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200821000029 2020-08-21 CERTIFICATE OF DISSOLUTION 2020-08-21
180308006413 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160307006771 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140318006288 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120710003185 2012-07-10 BIENNIAL STATEMENT 2012-03-01
100318000706 2010-03-18 CERTIFICATE OF INCORPORATION 2010-03-18

Date of last update: 16 Jan 2025

Sources: New York Secretary of State