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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JANTOON REIGERSMAN | Chief Executive Officer | 225 SANTA MONICA BLVD, 12TH FLOOR, SANTA MONICA, CA, United States, 90401 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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