Name: | THOR URBAN PROPERTY FUND II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2007 (18 years ago) |
Entity Number: | 3526293 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 25 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Address: | 25 WEST 39TH STREET, 11TH FL, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH J SITT | Chief Executive Officer | 25 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O THOR EQUITIES, LLC | DOS Process Agent | 25 WEST 39TH STREET, 11TH FL, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-16 | 2015-06-01 | Address | 25 WEST 39TH STREET, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-06-05 | 2015-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-05 | 2015-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191122060204 | 2019-11-22 | BIENNIAL STATEMENT | 2019-06-01 |
171213006335 | 2017-12-13 | BIENNIAL STATEMENT | 2017-06-01 |
150601007136 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
150416000806 | 2015-04-16 | CERTIFICATE OF CHANGE | 2015-04-16 |
130703002435 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110630002687 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090708002806 | 2009-07-08 | BIENNIAL STATEMENT | 2009-06-01 |
070605000097 | 2007-06-05 | APPLICATION OF AUTHORITY | 2007-06-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State