TRUSS, LLC

Name: | TRUSS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2011 (14 years ago) |
Entity Number: | 4073224 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Missouri |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2025-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-02-24 | 2024-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-24 | 2024-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-03-28 | 2016-02-24 | Address | 4551 W. 107TH ST., 3RD FLOOR, OVERLAND PARK, KS, 66207, 4037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528001882 | 2025-05-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-27 |
240509001788 | 2024-05-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-05-08 |
190403060877 | 2019-04-03 | BIENNIAL STATEMENT | 2019-03-01 |
170301006378 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
160224000385 | 2016-02-24 | CERTIFICATE OF CHANGE | 2016-02-24 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State