Search icon

TRUVERIS, INC.

Headquarter

Company Details

Name: TRUVERIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2012 (13 years ago)
Entity Number: 4224262
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3 Beaver Valley Road, Suite 103, Wilmington, DE, United States, 19803

Links between entities

Type Company Name Company Number State
Headquarter of TRUVERIS, INC., COLORADO 20141242017 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUVERIS INC 401 K PROFIT SHARING PLAN TRUST 2015 274345686 2016-08-01 TRUVERIS INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541512
Sponsor’s telephone number 8004301430
Plan sponsor’s address 2 PARK AVE RM 1500, NEW YORK, NY, 100165707

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing HANNAH SIEGFRIED
TRUVERIS INC 401 K PROFIT SHARING PLAN TRUST 2014 274345686 2015-06-18 TRUVERIS INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541512
Sponsor’s telephone number 8004301430
Plan sponsor’s address 475 PARK AVE S RM 2900, NEW YORK, NY, 100166901

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing LEON GREENE
TRUVERIS INC 401 K PROFIT SHARING PLAN TRUST 2013 274345686 2014-06-20 TRUVERIS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541512
Sponsor’s telephone number 8004301430
Plan sponsor’s address 475 PARK AVE S RM 2900, NEW YORK, NY, 100166901

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing LEON GEENE
TRUVERIS INC 401 K PROFIT SHARING PLAN TRUST 2012 274345686 2013-07-30 TRUVERIS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 8004301430
Plan sponsor’s address 475 PARK AVE S RM 2950, NEW YORK, NY, 100166901

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing TRUVERIS INC
TRUVERIS INC 401 K PROFIT SHARING PLAN TRUST 2011 274345686 2012-07-26 TRUVERIS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541512
Sponsor’s telephone number 8004301430
Plan sponsor’s address 515 GREENWICH SUITE 200, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 274345686
Plan administrator’s name TRUVERIS INC
Plan administrator’s address 515 GREENWICH SUITE 200, NEW YORK, NY, 10013
Administrator’s telephone number 8004301430

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing TRUVERIS INC
Role Employer/plan sponsor
Date 2012-07-26
Name of individual signing TRUVERIS INC

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NANETTE ODDO Chief Executive Officer 3 BEAVER VALLEY ROAD, SUITE 103, WILMINGTON, DE, United States, 19803

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 2 PARK AVE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 3 BEAVER VALLEY ROAD, SUITE 103, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer)
2022-03-28 2024-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-03-28 2024-03-05 Address 2 PARK AVE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-09-08 2022-03-28 Address 2 PARK AVE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-01-18 2020-09-08 Address 2 PARK AVE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-01-18 2022-03-28 Address 2 PARK AVE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-06-06 2017-01-18 Address 475 PARK AVENUE SOUTH, SUITE 2950, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-06-06 2017-01-18 Address 475 PARK AVENUE SOUTH, SUITE 2950, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-06-06 2017-01-18 Address 475 PARK AVENUE SOUTH, SUITE 2950, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305001495 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220331002378 2022-03-31 BIENNIAL STATEMENT 2022-03-01
220328003527 2022-03-28 CERTIFICATE OF CHANGE BY ENTITY 2022-03-28
200908061317 2020-09-08 BIENNIAL STATEMENT 2020-03-01
170118006254 2017-01-18 BIENNIAL STATEMENT 2016-03-01
140606006851 2014-06-06 BIENNIAL STATEMENT 2014-03-01
120330000058 2012-03-30 APPLICATION OF AUTHORITY 2012-03-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State