Search icon

TH HOLDCO LLC

Company Details

Name: TH HOLDCO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2022 (3 years ago)
Entity Number: 6385272
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: TH HOLDCO LLC
Address: 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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-04-14 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-14 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-01-26 2022-04-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-01-26 2022-04-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002699 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220414003295 2022-04-14 CERTIFICATE OF PUBLICATION 2022-04-14
220126001161 2022-01-26 APPLICATION OF AUTHORITY 2022-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406161 Bankruptcy Appeals Rule 28 USC 158 2024-08-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 7
Filing Date 2024-08-14
Termination Date 2024-10-09
Section 0158
Status Terminated

Parties

Name 85 FLATBUSH RHO MEZZ LL,
Role Plaintiff
Name TH HOLDCO LLC
Role Defendant
2206233 Bankruptcy Appeals Rule 28 USC 158 2022-07-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2022-07-22
Termination Date 2022-10-24
Section 0158
Status Terminated

Parties

Name 85 FLATBUSH RHO MEZZ LL,
Role Plaintiff
Name TH HOLDCO LLC
Role Defendant
2206241 Bankruptcy Appeals Rule 28 USC 158 2022-07-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2022-07-22
Termination Date 2022-10-24
Section 0158
Status Terminated

Parties

Name 85 FLATBUSH RHO MEZZ LL,
Role Plaintiff
Name TH HOLDCO LLC
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State