Search icon

TRUE CAPITAL INSURANCE SERVICES, LLC

Company Details

Name: TRUE CAPITAL INSURANCE SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 24 Aug 2010 (15 years ago)
Entity Number: 3987938
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-06-24 2024-06-26 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-06-24 2024-06-26 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-14 2024-06-24 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-14 2024-06-24 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2023-04-19 2024-02-14 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240626002278 2024-06-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-06-24
240624002266 2024-06-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-06-21
240214000055 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
230419003569 2023-04-18 CERTIFICATE OF CHANGE BY ENTITY 2023-04-18
220816001657 2022-08-16 BIENNIAL STATEMENT 2022-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State