Search icon

TRUCHOICE FINANCIAL GROUP, LLC

Branch

Company Details

Name: TRUCHOICE FINANCIAL GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2018 (7 years ago)
Branch of: TRUCHOICE FINANCIAL GROUP, LLC, Minnesota (Company Number de444289-97ff-e711-9155-00155d0d6f70)
Entity Number: 5316908
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-02-10 2024-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-02-10 2024-04-02 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-04-02 2023-02-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240402000231 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230210000277 2023-02-09 CERTIFICATE OF CHANGE BY ENTITY 2023-02-09
220422000511 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200402061140 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-82511 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-82510 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180522000785 2018-05-22 CERTIFICATE OF PUBLICATION 2018-05-22
180404000304 2018-04-04 APPLICATION OF AUTHORITY 2018-04-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State