Name: | THC CENTRAL RESERVATIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2013 (11 years ago) |
Entity Number: | 4460030 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-22 | 2023-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-22 | 2023-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-17 | 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 |
---|---|---|---|
230925003183 | 2023-09-25 | BIENNIAL STATEMENT | 2023-09-01 |
220622003290 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
220511002446 | 2022-05-11 | BIENNIAL STATEMENT | 2021-09-01 |
190904061251 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-104506 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104505 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170905007611 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
160803007024 | 2016-08-03 | BIENNIAL STATEMENT | 2015-09-01 |
131119000893 | 2013-11-19 | CERTIFICATE OF PUBLICATION | 2013-11-19 |
130917000604 | 2013-09-17 | APPLICATION OF AUTHORITY | 2013-09-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State