Name: | TRUITT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1979 (46 years ago) |
Entity Number: | 572033 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 460 SPRING DR, YORKTOWN HGTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY S TRUITT | Chief Executive Officer | 460 SPRING DR, YORKTOWN HGTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 SPRING DR, YORKTOWN HGTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-21 | 2005-09-14 | Address | 460 SPRING DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1997-07-21 | 2005-09-14 | Address | 460 SPRING DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1997-07-21 | 2005-09-14 | Address | 460 SPRING DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1993-02-17 | 1997-07-21 | Address | SPRING DR 1-142, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1997-07-21 | Address | SPRING DR 1-142, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190606028 | 2019-06-06 | ASSUMED NAME LLC INITIAL FILING | 2019-06-06 |
130826002306 | 2013-08-26 | BIENNIAL STATEMENT | 2013-07-01 |
110728002040 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090819002642 | 2009-08-19 | BIENNIAL STATEMENT | 2009-07-01 |
070801002230 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State