Name: | THASLOW, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2017 (8 years ago) |
Entity Number: | 5137076 |
ZIP code: | 12207 |
County: | Albany |
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 |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-07-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-07-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-08-31 | 2022-09-30 | Address | 90 STATE ST.,STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-08-31 | 2022-09-29 | Address | 90 STATE ST.,STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-15 | 2017-08-31 | Address | 178 S OXFORD ST, #2, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2017-05-15 | 2017-08-31 | Address | 178 S OXFORD ST, #2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706000096 | 2023-07-06 | BIENNIAL STATEMENT | 2023-05-01 |
220930000136 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012693 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
171129000714 | 2017-11-29 | CERTIFICATE OF PUBLICATION | 2017-11-29 |
170831000315 | 2017-08-31 | CERTIFICATE OF CHANGE | 2017-08-31 |
170515010304 | 2017-05-15 | ARTICLES OF ORGANIZATION | 2017-05-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State