Name: | TRUCKPRO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2014 (10 years ago) |
Entity Number: | 4639600 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRUCKPRO, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-22 | 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 |
---|---|---|---|
240902000269 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220901001166 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200910060711 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
SR-68822 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68821 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180912006401 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
161004007587 | 2016-10-04 | BIENNIAL STATEMENT | 2016-09-01 |
140922000137 | 2014-09-22 | APPLICATION OF AUTHORITY | 2014-09-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State