Name: | THERION INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Apr 2001 (24 years ago) |
Date of dissolution: | 08 Mar 2023 |
Entity Number: | 2628376 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 109 CAROLINE ST, 1ST FL, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 CAROLINE ST, 1ST FL, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-19 | 2023-06-06 | Address | 109 CAROLINE ST, 1ST FL, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2002-02-11 | 2011-04-19 | Address | C/O WILLIAM F. GERGITS, 36 PHILA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2001-04-16 | 2002-02-11 | Address | C/O WILLIAM GERGITS, 17 MANNING COVE ROAD, MALTA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606002622 | 2023-03-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-08 |
210405061597 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190507060054 | 2019-05-07 | BIENNIAL STATEMENT | 2019-04-01 |
150402006825 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130409006691 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State