Name: | THAKOON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jul 2005 (20 years ago) |
Date of dissolution: | 04 Feb 2021 |
Entity Number: | 3232202 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9 W 57ST ST, 50TH FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KIRSTEN POPOFF | DOS Process Agent | 9 W 57ST ST, 50TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-30 | 2019-10-17 | Address | 70 WOOSTER ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2015-03-06 | 2017-01-30 | Address | 2252 VARICK STREET, SUITE 300, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2005-07-19 | 2015-03-06 | Address | 250 PARK AVENUE-TENTH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204000158 | 2021-02-04 | CERTIFICATE OF TERMINATION | 2021-02-04 |
191017060214 | 2019-10-17 | BIENNIAL STATEMENT | 2019-07-01 |
170130006071 | 2017-01-30 | BIENNIAL STATEMENT | 2015-07-01 |
150306002030 | 2015-03-06 | BIENNIAL STATEMENT | 2013-07-01 |
050719000320 | 2005-07-19 | APPLICATION OF AUTHORITY | 2005-07-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State