Search icon

THURSDAY INVESTORS, LLC

Company Details

Name: THURSDAY INVESTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4258170
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
THURSDAY INVESTORS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-06-04 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-07 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2017-08-07 Address 3512 QUENTIN ROAD STE 204, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004430 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602000018 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200604061409 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-60855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601006967 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170807000485 2017-08-07 CERTIFICATE OF CHANGE 2017-08-07
161221006049 2016-12-21 BIENNIAL STATEMENT 2016-06-01
140618006037 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120613000660 2012-06-13 ARTICLES OF ORGANIZATION 2012-06-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State