Name: | TRUE SPEC GOLF LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2014 (11 years ago) |
Entity Number: | 4603969 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-19 | 2024-07-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-02-19 | 2024-07-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-24 | 2021-02-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-09 | 2018-10-24 | Address | 6660 BUSCH BLVD., COLUMBUS, OH, 43229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722003345 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
220728002932 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
210219000217 | 2021-02-19 | CERTIFICATE OF CHANGE | 2021-02-19 |
181024000171 | 2018-10-24 | CERTIFICATE OF CHANGE | 2018-10-24 |
141110000216 | 2014-11-10 | CERTIFICATE OF PUBLICATION | 2014-11-10 |
140709000548 | 2014-07-09 | APPLICATION OF AUTHORITY | 2014-07-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State