Name: | TRUX PLATFORM |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2019 (6 years ago) |
Entity Number: | 5468043 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | TRUX, INC. |
Fictitious Name: | TRUX PLATFORM |
Principal Address: | 18 Tremont St Suite 220, Boston, MA, United States, 02108 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
DONALD LEE | Chief Executive Officer | 18 TREMONT ST SUITE 220, BOSTON, MA, United States, 02108 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 1601 TRAPELO RD., SUITE 140, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 18 TREMONT ST SUITE 220, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 18 TREMONT ST SUITE 220, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-01-08 | Address | 1601 TRAPELO RD., SUITE 140, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-01-08 | Address | 18 TREMONT ST SUITE 220, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 1601 TRAPELO RD., SUITE 140, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-01-08 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2021-01-05 | 2024-09-11 | Address | 1601 TRAPELO RD., SUITE 140, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2019-01-03 | 2024-09-11 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004757 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
240911002513 | 2024-08-30 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-30 |
230123000474 | 2023-01-23 | BIENNIAL STATEMENT | 2023-01-01 |
210105062820 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190103000645 | 2019-01-03 | APPLICATION OF AUTHORITY | 2019-01-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State