Search icon

THOMSON AVE. ASSOCIATES L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMSON AVE. ASSOCIATES L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 1997 (28 years ago)
Entity Number: 2148392
ZIP code: 11101
County: Queens
Place of Formation: Delaware
Address: 22-15 43RD AVENUE, SUITE 300, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O WERWAISS & CO., INC. DOS Process Agent 22-15 43RD AVENUE, SUITE 300, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
WERWAISS & CO., INC. Agent 22-15 43RD AVENUE, SUITE 300, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2023-06-01 2025-05-28 Address 22-15 43RD AVENUE, SUITE 300, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2023-06-01 2025-05-28 Address 22-15 43RD AVENUE, SUITE 300, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2019-01-16 2023-06-01 Address 22-15 43RD AVENUE, SUITE 300, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2019-01-16 2023-06-01 Address 22-15 43RD AVENUE, SUITE 300, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2011-10-04 2019-01-16 Address 708 THIRD AVENUE, SUITE 1630, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528000606 2025-05-28 BIENNIAL STATEMENT 2025-05-28
230601000686 2023-06-01 BIENNIAL STATEMENT 2023-05-01
210525060396 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190529060086 2019-05-29 BIENNIAL STATEMENT 2019-05-01
190116000198 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State