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 |
Name | Role | Address |
---|---|---|
C/O UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 colvin avenue,, suite #101, ALBANY, NY, 12206 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2007590 | Americans with Disabilities Act - Other | 2020-09-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAQUEZ |
Role | Plaintiff |
Name | THGPP LLC |
Role | Defendant |
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 |
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 |
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