Name: | THATAWE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Mar 2016 (9 years ago) |
Date of dissolution: | 13 Sep 2024 |
Entity Number: | 4916111 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-09-16 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-22 | 2024-09-16 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-19 | 2024-04-22 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-06-22 | 2024-03-19 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-03-21 | 2016-06-22 | Address | 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916000218 | 2024-09-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-13 |
240422002605 | 2024-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-10 |
240319003689 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
220330003527 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
200311060826 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180329006314 | 2018-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
160622000975 | 2016-06-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-22 |
160321010247 | 2016-03-21 | ARTICLES OF ORGANIZATION | 2016-03-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State