Name: | TRUEBOLT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Apr 2018 (7 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 5328582 |
ZIP code: | 14860 |
County: | Monroe |
Place of Formation: | New York |
Address: | 8850 rt. 414, LODI, NY, United States, 14860 |
Name | Role | Address |
---|---|---|
TRUEBOLT, LLC | DOS Process Agent | 8850 rt. 414, LODI, NY, United States, 14860 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-12-27 | Address | 8850 rt. 414, LODI, NY, 14860, USA (Type of address: Service of Process) |
2021-12-09 | 2024-04-29 | Address | 8850 rt. 414, LODI, NY, 14860, USA (Type of address: Service of Process) |
2018-04-24 | 2021-12-09 | Address | 2300 BUFFALO ROAD, BUILDING 100A, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227001886 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
240429004469 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220404001410 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
211209002653 | 2021-12-09 | CERTIFICATE OF AMENDMENT | 2021-12-09 |
200415060044 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
180823000411 | 2018-08-23 | CERTIFICATE OF PUBLICATION | 2018-08-23 |
180424010357 | 2018-04-24 | ARTICLES OF ORGANIZATION | 2018-04-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State