Search icon

THRASIO, LLC

Company Details

Name: THRASIO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2021 (4 years ago)
Entity Number: 5933223
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THRASIO, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-06-07 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-07 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-03 2023-06-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005369 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230607000546 2023-06-06 CERTIFICATE OF CHANGE BY ENTITY 2023-06-06
230201000323 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210203000396 2021-02-03 APPLICATION OF AUTHORITY 2021-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310970 Other Contract Actions 2023-12-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2662000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-19
Termination Date 2024-07-29
Date Issue Joined 2024-02-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name GXO LOGISTICS SUPPLY CHAIN, IN
Role Plaintiff
Name THRASIO, LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State