Search icon

THOR ADVISORS LLC

Company Details

Name: THOR ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jun 2008 (17 years ago)
Date of dissolution: 29 Jun 2020
Entity Number: 3685326
ZIP code: 33139
County: New York
Place of Formation: New York
Address: 1200 WEST AVENUE, APT 1203, MIAMI BEACH, FL, United States, 33139

DOS Process Agent

Name Role Address
THORSTEN SCHMIDT DOS Process Agent 1200 WEST AVENUE, APT 1203, MIAMI BEACH, FL, United States, 33139

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001591692
Phone:
(212) 254-2322

Latest Filings

Form type:
13F-HR
File number:
028-19544
Filing date:
2020-05-18
File:
Form type:
13F-HR
File number:
028-19544
Filing date:
2020-02-18
File:
Form type:
13F-HR
File number:
028-19544
Filing date:
2019-11-15
File:
Form type:
13F-HR
File number:
028-19544
Filing date:
2019-06-12
File:

History

Start date End date Type Value
2018-06-05 2020-06-05 Address 110 GREEN STREET, APT A605, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2016-06-06 2018-06-05 Address 133 HURON STREET, C403, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2014-06-03 2016-06-06 Address 290 THIRD AVE, SUITE 27B, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-06-17 2014-06-03 Address 150 EAST 18TH STREET, SUITE 4D, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200629000189 2020-06-29 ARTICLES OF DISSOLUTION 2020-06-29
200605061076 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180605006326 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160606006446 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603006993 2014-06-03 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State