TRUMAN 2013 SC4 REO, LLC

Name: | TRUMAN 2013 SC4 REO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Sep 2014 (11 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State