Search icon

THOR-GO 120-125 RIVERSIDE LLC

Company Details

Name: THOR-GO 120-125 RIVERSIDE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2014 (11 years ago)
Entity Number: 4533002
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THOR-GO 120-125 RIVERSIDE LLC 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 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-21 2018-10-30 Address 25 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041119 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201000511 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203061688 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190404060420 2019-04-04 BIENNIAL STATEMENT 2018-02-01
SR-66690 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66689 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181030000076 2018-10-30 CERTIFICATE OF CHANGE 2018-10-30
160803000096 2016-08-03 CERTIFICATE OF PUBLICATION 2016-08-03
160526006276 2016-05-26 BIENNIAL STATEMENT 2016-02-01
140221000757 2014-02-21 APPLICATION OF AUTHORITY 2014-02-21

Date of last update: 01 Feb 2025

Sources: New York Secretary of State