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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 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 |
---|---|---|---|
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) |
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