Search icon

THLPV HOLDINGS, INC.

Company Details

Name: THLPV HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2004 (20 years ago)
Date of dissolution: 14 Mar 2013
Entity Number: 3112476
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 200 MADISON AVE, 1900, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL J LICURSI Chief Executive Officer 200 MADISON AVE, 1900, NEW YORK, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2004-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39870 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39871 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130314000746 2013-03-14 CERTIFICATE OF TERMINATION 2013-03-14
081103002475 2008-11-03 BIENNIAL STATEMENT 2008-10-01
041012000853 2004-10-12 APPLICATION OF AUTHORITY 2004-10-12

Date of last update: 18 Jan 2025

Sources: New York Secretary of State