Search icon

THOR URBAN PROPERTY FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOR URBAN PROPERTY FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2005 (20 years ago)
Entity Number: 3179930
ZIP code: 10018
County: New York
Place of Formation: Maryland
Address: 25 W 39TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 25 WEST 39TH STREET / 11TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 25 W 39TH STREET, NEW YORK, NY, United States, 10018

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
JOSEPH J SITT Chief Executive Officer 25 WEST 39TH STREET / 11TH FL, NEW YORK, NY, United States, 10018

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001325880
Phone:
219-599-5044

Latest Filings

Form type:
REGDEX
File number:
021-76568
Filing date:
2005-09-13
File:
Form type:
REGDEX/A
File number:
021-76568
Filing date:
2005-08-18
File:
Form type:
REGDEX
File number:
021-76568
Filing date:
2005-04-25
File:

History

Start date End date Type Value
2014-08-19 2019-04-02 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2011-04-28 2014-08-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-28 2014-08-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-04-06 2011-04-28 Address 80 STATE STREET / 6TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-03-27 2011-04-06 Address 25 W 39TH ST, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190402060597 2019-04-02 BIENNIAL STATEMENT 2019-03-01
170428006033 2017-04-28 BIENNIAL STATEMENT 2017-03-01
160302007411 2016-03-02 BIENNIAL STATEMENT 2015-03-01
140819000122 2014-08-19 CERTIFICATE OF CHANGE 2014-08-19
130411002080 2013-04-11 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State