Search icon

THI III NEW YORK L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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