Name: | THORNE WATER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2012 (12 years ago) |
Entity Number: | 4298893 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-21 | 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 |
---|---|---|---|
241001041723 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221117003203 | 2022-11-17 | BIENNIAL STATEMENT | 2022-09-01 |
200908060876 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
SR-61616 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61617 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180905006480 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160906007197 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140926006315 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
130129000689 | 2013-01-29 | CERTIFICATE OF PUBLICATION | 2013-01-29 |
120921000556 | 2012-09-21 | APPLICATION OF AUTHORITY | 2012-09-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State