Name: | TRUECIO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2017 (8 years ago) |
Entity Number: | 5064821 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC | DOS Process Agent | 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2025-02-04 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-26 | 2025-02-04 | Address | 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-09 | 2024-02-26 | Address | 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-01-09 | 2024-02-26 | Address | 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002908 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
240226004053 | 2024-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-16 |
230129000516 | 2023-01-29 | BIENNIAL STATEMENT | 2023-01-01 |
210122060094 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
190213060307 | 2019-02-13 | BIENNIAL STATEMENT | 2019-01-01 |
170109010448 | 2017-01-09 | ARTICLES OF ORGANIZATION | 2017-01-09 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State