Search icon

THORRINGTON CAPITAL LLC

Company Details

Name: THORRINGTON CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2008 (16 years ago)
Entity Number: 3712281
ZIP code: 10005
County: Columbia
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-22 2012-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-22 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200813060019 2020-08-13 BIENNIAL STATEMENT 2020-08-01
SR-99325 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99324 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180806006856 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160804007108 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140805006300 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120829000960 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120814006408 2012-08-14 BIENNIAL STATEMENT 2012-08-01
120807000314 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
100826002950 2010-08-26 BIENNIAL STATEMENT 2010-08-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State