Search icon

TruEffect, Inc.

Company Details

Name: TruEffect, Inc.
Jurisdiction: Colorado
Legal type: Foreign profit corporation
Status: Delinquent
Date of registration: 17 Jul 2002 (23 years ago)
Date dissolved: 01 Sep 2019
Entity Number: 20021194795
ZIP code: 80021
County: Jefferson County
Place of Formation: DELAWARE
Principal Address: 8181 Arista Place Suite 100 Broomfield CO 80021 US

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR TRUEFFECT, INC 2019 201341738 2020-10-29 TRUEFFECT, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541214
Sponsor’s telephone number 3034389597
Plan sponsor’s address 10170 CHURCH RANCH WAY, UNIT 300, WESTMINSTER, CO, 80021

Signature of

Role Plan administrator
Date 2020-10-29
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature
TRUEFFECT, INC 401(K) PLAN 2013 202781251 2016-08-05 TRUEFFECT, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-13
Business code 518210
Sponsor’s telephone number 3038722262
Plan sponsor’s address 7403 CHURCH RANCH BLVD., STE. 110, WESTMINSTER, CO, 80021
TRUEFFECT, INC 401(K) PLAN 2012 202781251 2013-07-03 TRUEFFECT, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-13
Business code 518210
Sponsor’s telephone number 3038722262
Plan sponsor’s address 7403 CHURCH RANCH BLVD., STE. 110, WESTMINSTER, CO, 80021

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing GINA DURAN
Valid signature Filed with authorized/valid electronic signature
TRUEFFECT, INC 401(K) PLAN 2011 202781251 2012-07-19 TRUEFFECT, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-13
Business code 518210
Sponsor’s telephone number 3038722262
Plan sponsor’s address 590 BURBANK STREET, SUITE 255, BROOMFIELD, CO, 80020

Plan administrator’s name and address

Administrator’s EIN 202781251
Plan administrator’s name TRUEFFECT, INC
Plan administrator’s address 590 BURBANK STREET, SUITE 255, BROOMFIELD, CO, 80020
Administrator’s telephone number 3038722262

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing SCOTT NELSON
Valid signature Filed with authorized/valid electronic signature
TRUEFFECT, INC 401(K) PLAN 2010 202781251 2011-09-29 TRUEFFECT, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-13
Sponsor’s telephone number 3038722262
Plan sponsor’s address 590 BURBANK STREET, SUITE 255, BROOMFIELD, CO, 80020

Plan administrator’s name and address

Administrator’s EIN 202781251
Plan administrator’s name TRUEFFECT, INC
Plan administrator’s address 590 BURBANK STREET, SUITE 255, BROOMFIELD, CO, 80020
Administrator’s telephone number 3038722262

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing SCOTT NELSON
Valid signature Filed with authorized/valid electronic signature
TRUEFFECT, INC 401(K) PLAN 2009 202781251 2011-01-12 TRUEFFECT, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-13
Sponsor’s telephone number 3038722262
Plan sponsor’s address 590 BURBANK STREET, SUITE 255, BROOMFIELD, CO, 80020

Plan administrator’s name and address

Administrator’s EIN 202781251
Plan administrator’s name TRUEFFECT, INC
Plan administrator’s address 590 BURBANK STREET, SUITE 255, BROOMFIELD, CO, 80020
Administrator’s telephone number 3038722262

Signature of

Role Plan administrator
Date 2011-01-12
Name of individual signing SCOTT NELSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Anthony DiPaolo Agent 8181 Arista Place Suite 100 Broomfield CO 80021 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20181525026 File Report 2018-07-01 2018-07-01 No data Removed agent mailing address; / Change of Registered Agent Address / Change of Entity Address
20171298760 File Report 2017-04-20 2017-04-20 No data No data
20161229223 File Report 2016-03-30 2016-03-30 No data Change of Registered Agent
20151195360 File Report 2015-03-23 2015-03-23 No data No data
20141334827 File Report 2014-05-28 2014-05-28 No data Change of Registered Agent Address / Change of Entity Address
20131251909 Requalify Foreign Entity Authority 2013-04-24 2013-04-24 TruEffect, Inc. No data
20131251839 Statement of Conversion Converting a Domestic Entity into a Foreign Entity (Converting Entity on Rec 2013-04-24 2013-04-24 TruEffect, Inc. Converted from Domestic Profit Corporation to Foreign Corporation.
20121657434 Amend Articles of Incorporation for a Profit Corporation 2012-11-28 2012-11-28 No data No data
20121380934 Statement of Correction Correcting the Registered Agent Information 2012-07-13 2012-07-13 No data Registered agent information corrected;
20121380940 File Report 2012-07-13 2012-07-13 No data No data

Date of last update: 10 Mar 2025

Sources: Colorado's Secretary of State