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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2406161 | Bankruptcy Appeals Rule 28 USC 158 | 2024-08-14 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | 85 FLATBUSH RHO MEZZ LL, |
Role | Plaintiff |
Name | TH HOLDCO LLC |
Role | Defendant |
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 |
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