Search icon

THGPP LLC

Company Details

Name: THGPP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2018 (7 years ago)
Entity Number: 5306126
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
C/O UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 colvin avenue,, suite #101, ALBANY, NY, 12206

History

Start date End date Type Value
2024-02-08 2024-03-01 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2024-02-08 2024-03-01 Address 10 colvin avenue,, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2023-12-19 2024-02-08 Address 10 colvin avenue,, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2023-12-19 2024-02-08 Address 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2022-10-14 2023-12-19 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2022-10-14 2023-12-19 Address 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2018-03-19 2022-10-14 Address 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301053236 2024-03-01 BIENNIAL STATEMENT 2024-03-01
240208000840 2024-02-07 CERTIFICATE OF CHANGE BY ENTITY 2024-02-07
231219003756 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
221014000778 2022-10-13 CERTIFICATE OF CHANGE BY ENTITY 2022-10-13
220318000933 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200716060373 2020-07-16 BIENNIAL STATEMENT 2020-03-01
180611000375 2018-06-11 CERTIFICATE OF CHANGE 2018-06-11
180605001032 2018-06-05 CERTIFICATE OF PUBLICATION 2018-06-05
180319000264 2018-03-19 APPLICATION OF AUTHORITY 2018-03-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007590 Americans with Disabilities Act - Other 2020-09-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-16
Termination Date 2021-01-20
Section 1210
Sub Section 1
Status Terminated

Parties

Name JAQUEZ
Role Plaintiff
Name THGPP LLC
Role Defendant
1909623 Americans with Disabilities Act - Other 2019-10-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-18
Termination Date 2020-02-24
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name THGPP LLC
Role Defendant
2205833 Americans with Disabilities Act - Other 2022-07-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-08
Termination Date 2022-12-07
Section 1213
Sub Section 2
Status Terminated

Parties

Name MADDY
Role Plaintiff
Name THGPP LLC
Role Defendant
1901342 Americans with Disabilities Act - Other 2019-02-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-12
Termination Date 2019-07-01
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name THGPP LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State