Search icon

TRUECAR, INC.

Company Details

Name: TRUECAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2019 (6 years ago)
Entity Number: 5480925
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 225 Santa Monica Blvd, 12th Floor, SANTA MONICA, CA, United States, 90401

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JANTOON REIGERSMAN Chief Executive Officer 225 SANTA MONICA BLVD, 12TH FLOOR, SANTA MONICA, CA, United States, 90401

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 1401 OCEAN AVE, SUITE 200, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 225 SANTA MONICA BLVD, 12TH FLOOR, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 120 BROADWAY, SUITE 200, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer)
2021-01-20 2025-01-10 Address 120 BROADWAY, SUITE 200, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer)
2019-03-08 2025-01-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-08 2025-01-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-23 2019-03-08 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110003632 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230126003796 2023-01-26 BIENNIAL STATEMENT 2023-01-01
210120060702 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190308000086 2019-03-08 CERTIFICATE OF CHANGE 2019-03-08
190123000690 2019-01-23 APPLICATION OF AUTHORITY 2019-01-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State