Name: | THOR GALLERY AT STATE STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Mar 2015 |
Entity Number: | 2745029 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 25 WEST 39TH ST, 11TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 25 WEST 39TH ST, 11TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-01 | 2008-03-27 | Address | 139 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2004-05-06 | 2004-06-01 | Address | 139 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2002-03-20 | 2004-05-06 | Address | 460 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150327000026 | 2015-03-27 | ARTICLES OF DISSOLUTION | 2015-03-27 |
140528002068 | 2014-05-28 | BIENNIAL STATEMENT | 2014-03-01 |
100413003143 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080327002193 | 2008-03-27 | BIENNIAL STATEMENT | 2008-03-01 |
060823002203 | 2006-08-23 | BIENNIAL STATEMENT | 2006-03-01 |
040601000726 | 2004-06-01 | CERTIFICATE OF AMENDMENT | 2004-06-01 |
040506002205 | 2004-05-06 | BIENNIAL STATEMENT | 2004-03-01 |
020718000313 | 2002-07-18 | CERTIFICATE OF AMENDMENT | 2002-07-18 |
020320000590 | 2002-03-20 | ARTICLES OF ORGANIZATION | 2002-03-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State