Name: | THERACOM, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2008 (17 years ago) |
Entity Number: | 3611010 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-03-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-02 | 2012-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-02 | 2009-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411000451 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
220126002493 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
200110060511 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
SR-48922 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48921 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180129006315 | 2018-01-29 | BIENNIAL STATEMENT | 2018-01-01 |
160219002003 | 2016-02-19 | BIENNIAL STATEMENT | 2016-01-01 |
140311002291 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120302002599 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100324002002 | 2010-03-24 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State