Name: | THP PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Aug 2008 (17 years ago) |
Date of dissolution: | 23 Dec 2016 |
Entity Number: | 3709405 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: LAURIE JELENEK, 520 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O TIG ADVISORS, LLC | DOS Process Agent | ATTN: LAURIE JELENEK, 520 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-09 | 2016-12-23 | Address | 520 MADISON AVENUE 26TH FLOOR, ATTN: MICHAEL TIEDEMANN, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-08-15 | 2010-12-09 | Address | 535 MADISON AVENUE 36TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161223000109 | 2016-12-23 | SURRENDER OF AUTHORITY | 2016-12-23 |
120905002171 | 2012-09-05 | BIENNIAL STATEMENT | 2012-08-01 |
101209000171 | 2010-12-09 | CERTIFICATE OF AMENDMENT | 2010-12-09 |
100825002259 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
090320000501 | 2009-03-20 | CERTIFICATE OF PUBLICATION | 2009-03-20 |
080815000091 | 2008-08-15 | APPLICATION OF AUTHORITY | 2008-08-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State