Name: | TRUXEL CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2016 (9 years ago) |
Entity Number: | 4895997 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-10-21 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-02-23 | 2024-02-01 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-02-16 | 2018-02-23 | Address | 118 NORTH BEDFORD RD SUITE 301, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021001680 | 2024-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-18 |
240201038557 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220302003877 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200204060186 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180223006228 | 2018-02-23 | BIENNIAL STATEMENT | 2018-02-01 |
160511000484 | 2016-05-11 | CERTIFICATE OF PUBLICATION | 2016-05-11 |
160323000162 | 2016-03-23 | CERTIFICATE OF AMENDMENT | 2016-03-23 |
160216010046 | 2016-02-16 | ARTICLES OF ORGANIZATION | 2016-02-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State