Name: | THY SEELEY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2018 (7 years ago) |
Entity Number: | 5372373 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 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 |
Name | Role | Address |
---|---|---|
THY SEELEY LLC | DOS Process Agent | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-07-01 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-02 | 2024-07-01 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-12-29 | 2024-01-02 | Address | 1967 wehrle drive suite 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-12-29 | 2024-01-02 | Address | 1967 WHERLE DRIVE SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-03-15 | 2021-12-29 | Address | 7 WILLOW POND LANE, MILLER PLACE, NY, 11764, USA (Type of address: Registered Agent) |
2021-03-15 | 2021-12-29 | Address | 7 WILLOW POND LANE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
2019-07-24 | 2021-03-15 | Address | 117 CHRISTOPHER ST., #1, NEW YORK, NY, 10014, USA (Type of address: Registered Agent) |
2019-07-24 | 2021-03-15 | Address | 117 CHRISTOPHER ST., #1, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2018-07-09 | 2019-07-24 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-07-09 | 2019-07-24 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701038618 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
240102005033 | 2023-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-11 |
220701002506 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
211229002769 | 2021-12-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-29 |
210315000655 | 2021-03-15 | CERTIFICATE OF CHANGE | 2021-03-15 |
200702060908 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
190724000935 | 2019-07-24 | CERTIFICATE OF CHANGE | 2019-07-24 |
180709010508 | 2018-07-09 | ARTICLES OF ORGANIZATION | 2018-07-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State