TRUESENSE IMAGING, INC.

Name: | TRUESENSE IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2011 (14 years ago) |
Date of dissolution: | 02 Jan 2018 |
Entity Number: | 4161358 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1964 LAKE AVE., ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEITH D. JACKSON | Chief Executive Officer | 1964 LAKE AVE., ROCHESTER, NY, United States, 14615 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2016-03-15 | 2017-11-01 | Address | 5005 E. MCDOWELL RD., PHOENIX, AZ, 85008, USA (Type of address: Chief Executive Officer) |
2016-03-15 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-01 | 2016-03-15 | Address | 1964 LAKE AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2013-11-01 | 2017-11-01 | Address | 1964 LAKE AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office) |
2011-11-03 | 2016-03-15 | Address | 360 N. CRESCENT DR., SOUTH BUILDING, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58921 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102000502 | 2018-01-02 | CERTIFICATE OF TERMINATION | 2018-01-02 |
171101007003 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160315006269 | 2016-03-15 | BIENNIAL STATEMENT | 2015-11-01 |
131101006505 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State