Search icon

TRULIA, LLC

Company Details

Name: TRULIA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2018 (7 years ago)
Entity Number: 5310859
ZIP code: 10528
County: Nassau
Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
united agent group inc. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-11-13 2024-03-04 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-11-13 2024-03-04 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-07-07 2023-11-13 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-07-07 2023-11-13 Address 600 mamaroneck avenue #400, HARRISON, 10528, USA (Type of address: Service of Process)
2020-03-03 2021-07-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003507 2024-03-04 BIENNIAL STATEMENT 2024-03-04
231113003124 2023-11-10 CERTIFICATE OF AMENDMENT 2023-11-10
220303002242 2022-03-03 BIENNIAL STATEMENT 2022-03-01
210707002951 2021-07-07 CERTIFICATE OF CHANGE BY ENTITY 2021-07-07
200303060230 2020-03-03 BIENNIAL STATEMENT 2020-03-01

Court Cases

Court Case Summary

Filing Date:
2019-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
KIM,
Party Role:
Plaintiff
Party Name:
TRULIA, LLC
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State