THOR ADVISORS LLC

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 |
Name | Role | Address |
---|---|---|
THORSTEN SCHMIDT | DOS Process Agent | 1200 WEST AVENUE, APT 1203, MIAMI BEACH, FL, United States, 33139 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State