TRUVERIS, INC.
Headquarter
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State