Name: | THOR URBAN OPERATING FUND II, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 04 Jun 2007 (18 years ago) |
Entity Number: | 3525799 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 25 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-529-5471
Name | Role | Address |
---|---|---|
C/O THOR EQUITIES, LLC | DOS Process Agent | 25 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-11 | 2015-04-30 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2014-09-11 | 2015-04-30 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2007-06-04 | 2014-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-06-04 | 2014-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150430000672 | 2015-04-30 | CERTIFICATE OF CHANGE | 2015-04-30 |
140911000649 | 2014-09-11 | CERTIFICATE OF CHANGE | 2014-09-11 |
070913000582 | 2007-09-13 | CERTIFICATE OF PUBLICATION | 2007-09-13 |
070604000196 | 2007-06-04 | APPLICATION OF AUTHORITY | 2007-06-04 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State