Name: | THESUS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2015 (10 years ago) |
Entity Number: | 4803708 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-21 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-08-12 | 2023-08-04 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2015-08-12 | 2019-08-21 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804002573 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
220929019287 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210820002196 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190821060002 | 2019-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
151009000399 | 2015-10-09 | CERTIFICATE OF PUBLICATION | 2015-10-09 |
150908000134 | 2015-09-08 | CERTIFICATE OF CHANGE | 2015-09-08 |
150812010175 | 2015-08-12 | ARTICLES OF ORGANIZATION | 2015-08-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State