Name: | THORNDALE FAMILY OFFICE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2012 (13 years ago) |
Entity Number: | 4279416 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | Delaware |
Foreign Legal Name: | THORNDALE FARM, L.L.C. |
Fictitious Name: | THORNDALE FAMILY OFFICE, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802002371 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
221117003221 | 2022-11-17 | BIENNIAL STATEMENT | 2022-08-01 |
200805060368 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
SR-61279 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61280 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180816006046 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
160811006387 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
140814006568 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
121220000567 | 2012-12-20 | CERTIFICATE OF PUBLICATION | 2012-12-20 |
120803000650 | 2012-08-03 | APPLICATION OF AUTHORITY | 2012-08-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State