Search icon

THRACIA LLC

Company Details

Name: THRACIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 1998 (27 years ago)
Entity Number: 2243686
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1350 AVE OF AMERICAS, 21ST FL, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1350 AVE OF AMERICAS, 21ST FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-04-30 2010-04-02 Address C/O DHANANJAY PAI, 1350 AVE OF THE AMERICAS,21FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-03-28 2008-04-30 Address ATTN: FRANK ARGENZIANO, 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-01-24 2009-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2000-03-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-27 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-03-27 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120612002925 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100402003453 2010-04-02 BIENNIAL STATEMENT 2010-03-01
090818000546 2009-08-18 CERTIFICATE OF CHANGE 2009-08-18
080430002047 2008-04-30 BIENNIAL STATEMENT 2008-03-01
060315002108 2006-03-15 BIENNIAL STATEMENT 2006-03-01
040322002610 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020313002246 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000328002008 2000-03-28 BIENNIAL STATEMENT 2000-03-01
000124001375 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
990601000239 1999-06-01 CERTIFICATE OF AMENDMENT 1999-06-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State