Search icon

THOROUGHBRED INDUSTRIAL CYLINDER EXCHANGE, LLC

Branch

Company Details

Name: THOROUGHBRED INDUSTRIAL CYLINDER EXCHANGE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2004 (21 years ago)
Branch of: THOROUGHBRED INDUSTRIAL CYLINDER EXCHANGE, LLC, Kentucky (Company Number 0552792)
Entity Number: 3067019
ZIP code: 12207
County: New York
Place of Formation: Kentucky
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2020-06-08 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-05-13 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-05-13 2020-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-06-16 2008-05-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-06-16 2008-05-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000082 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220610000722 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200608060221 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180607006178 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160617006222 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140617006625 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120615006119 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100729002997 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080528002977 2008-05-28 BIENNIAL STATEMENT 2008-06-01
080513000673 2008-05-13 CERTIFICATE OF CHANGE 2008-05-13

Date of last update: 19 Jan 2025

Sources: New York Secretary of State