Search icon

THARALDSON HOSPITALITY STAFFING, LLC

Company Details

Name: THARALDSON HOSPITALITY STAFFING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2011 (13 years ago)
Entity Number: 4148399
ZIP code: 10005
County: Ulster
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-02-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-30 2012-02-27 Address 3549 153RD AVE SE, CASSELTON, ND, 58012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004528 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210901001049 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190904061726 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-58679 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58680 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901006909 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006549 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006154 2013-09-10 BIENNIAL STATEMENT 2013-09-01
120227000929 2012-02-27 CERTIFICATE OF CHANGE 2012-02-27
110930000326 2011-09-30 APPLICATION OF AUTHORITY 2011-09-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State