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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRUVERIS, INC., COLORADO | 20141242017 | COLORADO |
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 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-08-01 |
Name of individual signing | HANNAH SIEGFRIED |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NANETTE ODDO | Chief Executive Officer | 3 BEAVER VALLEY ROAD, SUITE 103, WILMINGTON, DE, United States, 19803 |
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) |
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