TRU 2005 RE I, LLC

Name: | TRU 2005 RE I, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 01 Nov 2005 (20 years ago) |
Business ID: | 880840 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 757 Third Avenue, 15 FLNew York, NY 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
C Martin Meekins | Manager | 757 Third Avenue, 15th Floor, New York, NY 10017 |
Daniel B Hurwitz | Manager | 757 Third Avenue, 15th Floor, New York, NY 10017 |
Joseph Tichar | Manager | 757 Third Avenue, 15th Floor, New York, NY 10017 |
Name | Role | Address |
---|---|---|
Target Propco LLC | Member | 757 Third Avenue, 15th Floor, New York, NY 10017 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2021-04-28 | Withdrawal For TRU 2005 RE I, LLC |
Annual Report LLC | Filed | 2021-04-14 | Annual Report For TRU 2005 RE I, LLC |
Reinstatement | Filed | 2020-06-25 | Reinstatement For TRU 2005 RE I, LLC |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-04-17 | Annual Report For TRU 2005 RE I, LLC |
Annual Report LLC | Filed | 2017-04-14 | Annual Report For TRU 2005 RE I, LLC |
Annual Report LLC | Filed | 2016-04-14 | Annual Report For TRU 2005 RE I, LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
This company hasn't received any reviews.
Date of last update: 25 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website