Name: | THUNDER INTERNATIONAL SHIPPING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2002 (22 years ago) |
Entity Number: | 2827837 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-31 | 2011-06-07 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-01-31 | 2011-06-07 | Address | 46 STATE STREET, 3RD FL., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-01-02 | 2007-01-31 | Address | 19 WEST 34TH ST., STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-01-02 | 2007-01-31 | Address | 19 WEST 34TH ST., STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-10-28 | 2004-01-02 | Address | 30 E. 40TH STREET, STE. #605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2002-10-28 | 2004-01-02 | Address | 30 E. 40TH STREET STE. #605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110607000579 | 2011-06-07 | CERTIFICATE OF CHANGE | 2011-06-07 |
070612001056 | 2007-06-12 | CERTIFICATE OF PUBLICATION | 2007-06-12 |
070131000043 | 2007-01-31 | CERTIFICATE OF CHANGE | 2007-01-31 |
061227002645 | 2006-12-27 | BIENNIAL STATEMENT | 2006-10-01 |
040102000834 | 2004-01-02 | CERTIFICATE OF CHANGE | 2004-01-02 |
021028000593 | 2002-10-28 | ARTICLES OF ORGANIZATION | 2002-10-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State