Search icon

T.H. ADVISORS LLC

Company Details

Name: T.H. ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jul 2005 (20 years ago)
Date of dissolution: 13 Jan 2016
Entity Number: 3225941
ZIP code: 10013
County: Suffolk
Place of Formation: New York
Address: 240 CENTRE STREET #2D, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T.H.ADVISORS LLC PROFIT SHARING PLAN 2011 260266962 2012-04-20 T.H.ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523110
Sponsor’s telephone number 2125826094
Plan sponsor’s address 152 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 260266962
Plan administrator’s name T.H.ADVISORS LLC
Plan administrator’s address 152 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2125826094

Signature of

Role Plan administrator
Date 2012-04-20
Name of individual signing DAVID TOTAH
Role Employer/plan sponsor
Date 2012-04-20
Name of individual signing DAVID TOTAH
T.H.ADVISORS LLC PROFIT SHARING PLAN 2011 260266962 2012-10-14 T.H.ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523110
Sponsor’s telephone number 2125826094
Plan sponsor’s address 152 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 260266962
Plan administrator’s name T.H.ADVISORS LLC
Plan administrator’s address 152 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2125826094

Signature of

Role Plan administrator
Date 2012-10-14
Name of individual signing DAVID TOTAH
Role Employer/plan sponsor
Date 2012-10-14
Name of individual signing DAVID TOTAH
T.H.ADVISORS LLC PROFIT SHARING PLAN 2010 260266962 2011-04-08 T.H.ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523110
Sponsor’s telephone number 2125826094
Plan sponsor’s address 152 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 260266962
Plan administrator’s name T.H.ADVISORS LLC
Plan administrator’s address 152 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2125826094

Signature of

Role Plan administrator
Date 2011-04-08
Name of individual signing DAVID TOTAH
Role Employer/plan sponsor
Date 2011-04-08
Name of individual signing DAVID TOTAH
T.H.ADVISORS LLC PROFIT SHARING PLAN 2009 260266962 2010-06-29 T.H.ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523110
Sponsor’s telephone number 2125826094
Plan sponsor’s address 152 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 260266962
Plan administrator’s name T.H.ADVISORS LLC
Plan administrator’s address 152 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2125826094

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing PIERRE HOEBRECHTS
Role Employer/plan sponsor
Date 2010-06-29
Name of individual signing PIERRE HOEBRECHTS

DOS Process Agent

Name Role Address
T.H. ADVISORS LLC DOS Process Agent 240 CENTRE STREET #2D, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2007-07-31 2015-07-02 Address 152 WEST 57TH ST 32ND FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-07-01 2007-07-31 Address 36 HIGHFIELD CT., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160113000324 2016-01-13 ARTICLES OF DISSOLUTION 2016-01-13
150702006263 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130710006503 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110719003134 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090702002638 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070731002164 2007-07-31 BIENNIAL STATEMENT 2007-07-01
050701000191 2005-07-01 ARTICLES OF ORGANIZATION 2005-07-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State