Name: | TRUEANON INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2021 (3 years ago) |
Entity Number: | 6323734 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | TRUEANON INC. |
Principal Address: | 13 West 36th Street, 3rd Floor, New York, NY, United States, 10018 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
STEVEN GOLDBERG | Chief Executive Officer | 317 GEORGE STREET, SUITE 320, NEW BRUNSWICK, NJ, United States, 08901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2025-03-18 | Address | 317 GEORGE STREET, SUITE 320, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2025-03-18 | Address | 13 West 36th Street, 3rd FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2021-11-09 | 2023-11-21 | Address | 28 west 36th street,, suite 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318002887 | 2025-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-17 |
231121003297 | 2023-11-21 | BIENNIAL STATEMENT | 2023-11-01 |
211109002681 | 2021-11-09 | APPLICATION OF AUTHORITY | 2021-11-09 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State