THARANCO GROUP HOLDINGS LLC
Headquarter
Name: | THARANCO GROUP HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2005 (20 years ago) |
Entity Number: | 3245796 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-31 | 2023-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-20 | 2018-08-31 | Address | 850 PATERSON PLANK RD, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2007-11-30 | 2015-08-20 | Address | 99 HOOK ROAD, BAHONNE, NJ, 07002, USA (Type of address: Service of Process) |
2005-08-19 | 2007-11-30 | Address | 111 WEST 40TH STREET, 33RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807000654 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
210820001792 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190801061231 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
180910006171 | 2018-09-10 | BIENNIAL STATEMENT | 2017-08-01 |
180831000292 | 2018-08-31 | CERTIFICATE OF CHANGE | 2018-08-31 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State