Search icon

TRU BROKER, LLC

Company Details

Name: TRU BROKER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2012 (12 years ago)
Entity Number: 4326891
ZIP code: 12207
County: New York
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2020-12-08 2024-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-30 2024-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-30 2020-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-02 2019-10-30 Address 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2017-08-02 2019-10-30 Address 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-07-05 2017-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-05 2017-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-03 2013-07-05 Address 219 E. MAPLE STREET, SUITE 3000, NORTH CANTON, OH, 44720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210001907 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221213000905 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201208061126 2020-12-08 BIENNIAL STATEMENT 2020-12-01
191030000089 2019-10-30 CERTIFICATE OF CHANGE 2019-10-30
181217006993 2018-12-17 BIENNIAL STATEMENT 2018-12-01
170802000931 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02
161212006282 2016-12-12 BIENNIAL STATEMENT 2016-12-01
150325006128 2015-03-25 BIENNIAL STATEMENT 2014-12-01
130705000016 2013-07-05 CERTIFICATE OF CHANGE 2013-07-05
130311000417 2013-03-11 CERTIFICATE OF PUBLICATION 2013-03-11

Date of last update: 19 Feb 2025

Sources: New York Secretary of State