TRU ARROW TEAM PP, LLC

Name: | TRU ARROW TEAM PP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jun 2021 (4 years ago) |
Date of dissolution: | 20 Mar 2025 |
Entity Number: | 6210061 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | TRU ARROW TEAM PP, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2025-03-20 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-21 | 2025-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-22 | 2023-06-21 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-22 | 2023-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-07-05 | 2022-08-22 | Address | 1209 orange street, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320001721 | 2025-03-20 | CERTIFICATE OF TERMINATION | 2025-03-20 |
230621002076 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
220822000851 | 2022-08-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-19 |
220705003132 | 2021-12-31 | CERTIFICATE OF PUBLICATION | 2021-12-31 |
210630003172 | 2021-06-28 | APPLICATION OF AUTHORITY | 2021-06-28 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State