Search icon

THERAP SERVICES, LLC

Company Details

Name: THERAP SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2018 (7 years ago)
Entity Number: 5365832
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 203-568-1361

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-10 2024-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-04-10 2024-05-23 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-02 2024-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240523003825 2024-05-23 BIENNIAL STATEMENT 2024-05-23
240410000518 2024-04-09 CERTIFICATE OF CHANGE BY ENTITY 2024-04-09
200602061416 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-83452 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-83451 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181214000562 2018-12-14 CERTIFICATE OF PUBLICATION 2018-12-14
180626000437 2018-06-26 APPLICATION OF AUTHORITY 2018-06-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State