Search icon

THOR GALLERY AT STATE STREET, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 WEST 39TH ST, 11TH FLR, NEW YORK, NY, United States, 10018

History

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)

Filings

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