Search icon

THARANCO GROUP HOLDINGS LLC

Headquarter

Company Details

Name: THARANCO GROUP HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2005 (19 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

Links between entities

Type Company Name Company Number State
Headquarter of THARANCO GROUP HOLDINGS LLC, FLORIDA M14000001883 FLORIDA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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
150820006078 2015-08-20 BIENNIAL STATEMENT 2015-08-01
130806006651 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110906002306 2011-09-06 BIENNIAL STATEMENT 2011-08-01
071130002242 2007-11-30 BIENNIAL STATEMENT 2007-08-01
050819000202 2005-08-19 ARTICLES OF ORGANIZATION 2005-08-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State