Search icon

TLHUS, INC.

Company Details

Name: TLHUS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2011 (14 years ago)
Entity Number: 4085272
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5450 PRAIRIE STONE PARKWAY, HOFFMAN ESTATES, IL, United States, 60192

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SUZANNE K. ANDERSON Chief Executive Officer 5450 PRAIRIE STONE PARKWAY, HOFFMAN ESTATES, IL, United States, 60192

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 5450 PRAIRIE STONE PARKWAY, HOFFMAN ESTATES, IL, 60192, USA (Type of address: Chief Executive Officer)
2021-04-29 2023-07-03 Address 5450 PRAIRIE STONE PARKWAY, HOFFMAN ESTATES, IL, 60192, USA (Type of address: Chief Executive Officer)
2019-04-30 2021-04-29 Address 5450 PRAIRIE STONE PARKWAY, HOFFMAN ESTATES, IL, 60192, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-04-07 2019-04-30 Address 5450 PRAIRIE STONE PARKWAY, HOFFMAN ESTATES, IL, 60192, USA (Type of address: Chief Executive Officer)
2015-04-07 2017-05-03 Address 5450 PRAIRIE STONE PARKWAY, HOFFMAN ESTATES, IL, 60192, USA (Type of address: Principal Executive Office)
2013-04-19 2015-04-07 Address 2200 EAST ELDORADO STREET, DECATUR, IL, 62521, USA (Type of address: Principal Executive Office)
2013-04-19 2015-04-07 Address 2200 EAST ELDORADO STREET, DECATUR, IL, 62521, USA (Type of address: Chief Executive Officer)
2011-04-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002992 2023-07-03 BIENNIAL STATEMENT 2023-04-01
210429060454 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190430060173 2019-04-30 BIENNIAL STATEMENT 2019-04-01
SR-57321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57322 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503002029 2017-05-03 BIENNIAL STATEMENT 2017-04-01
170428000141 2017-04-28 ERRONEOUS ENTRY 2017-04-28
DP-2218460 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150407006584 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130419006038 2013-04-19 BIENNIAL STATEMENT 2013-04-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State