Search icon

THERACOM, L.L.C.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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