Name: | TRUMAN 2016 SC5 REO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2017 (8 years ago) |
Entity Number: | 5068311 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRUMAN 2016 SC5 REO, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-03 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-17 | 2019-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002920 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230104000274 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104062892 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-77541 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77540 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190103060160 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170117000373 | 2017-01-17 | APPLICATION OF AUTHORITY | 2017-01-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State