Name: | THOROUGHBRED TITLE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2008 (17 years ago) |
Entity Number: | 3704847 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-09 | 2024-08-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-04-09 | 2024-08-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-01-03 | 2022-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-01-03 | 2022-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-16 | 2017-01-25 | Address | 800 WESTCHESTER AVENUE, SUITE S434, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2008-08-05 | 2012-08-16 | Address | 4 VALLEY ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812002146 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
220808002493 | 2022-08-08 | BIENNIAL STATEMENT | 2022-08-01 |
220409000842 | 2022-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-08 |
200812060655 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
200103000181 | 2020-01-03 | CERTIFICATE OF CHANGE | 2020-01-03 |
SR-50465 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50466 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180807006798 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
170125000532 | 2017-01-25 | CERTIFICATE OF CHANGE | 2017-01-25 |
160803006436 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State