-
Home Page
›
-
Counties
›
-
Westchester
›
-
10005
›
-
TRUMAN 2013 SC4 REO, LLC
Company Details
Name: |
TRUMAN 2013 SC4 REO, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
10 Sep 2014 (10 years ago)
|
Date of dissolution: |
25 Sep 2017 |
Entity Number: |
4634193 |
ZIP code: |
10005
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2014-09-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2014-09-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-68713
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-68714
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
170925000031
|
2017-09-25
|
CERTIFICATE OF TERMINATION
|
2017-09-25
|
160901007195
|
2016-09-01
|
BIENNIAL STATEMENT
|
2016-09-01
|
140910000608
|
2014-09-10
|
APPLICATION OF AUTHORITY
|
2014-09-10
|
Date of last update: 01 Feb 2025
Sources:
New York Secretary of State