Name: | THI III NEW YORK L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Feb 2001 (24 years ago) |
Date of dissolution: | 14 Jan 2025 |
Entity Number: | 2610779 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-13 | 2025-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-13 | 2025-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-27 | 2020-04-13 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2020-04-13 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2008-04-11 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-11 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2005-04-07 | 2008-04-11 | Address | SUITE 910, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2005-04-07 | 2008-04-11 | Address | SUITE 910, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2001-02-27 | 2005-04-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-02-27 | 2005-04-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003525 | 2025-01-14 | CERTIFICATE OF TERMINATION | 2025-01-14 |
230201002143 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210210060070 | 2021-02-10 | BIENNIAL STATEMENT | 2021-02-01 |
200413000492 | 2020-04-13 | CERTIFICATE OF CHANGE | 2020-04-13 |
SR-115609 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-115608 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
191004060350 | 2019-10-04 | BIENNIAL STATEMENT | 2019-02-01 |
150921002002 | 2015-09-21 | BIENNIAL STATEMENT | 2015-02-01 |
080411000936 | 2008-04-11 | CERTIFICATE OF CHANGE | 2008-04-11 |
050407000151 | 2005-04-07 | CERTIFICATE OF CHANGE | 2005-04-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State