Search icon

THORNTONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THORNTONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2022 (3 years ago)
Entity Number: 6444383
ZIP code: 10005
County: Bronx
Place of Formation: Delaware
Foreign Legal Name: THORNTONS 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

Licenses

Number Type Date Last renew date End date Address Description
0081-23-165317 Alcohol sale 2023-12-28 2023-12-28 2026-11-30 218-01 NORTHERN BLVD, BAYSIDE, New York, 11361 Grocery Store
0081-23-165173 Alcohol sale 2023-12-27 2023-12-27 2026-11-30 1705 RICHMOND AVE, STATEN ISLAND, New York, 10314 Grocery Store
0081-23-111393 Alcohol sale 2023-10-04 2023-10-04 2026-09-30 1862 WEBSTER AVE, BRONX, NY, 10457 Grocery Store

History

Start date End date Type Value
2022-06-06 2024-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-06 2024-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-03-30 2022-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-30 2022-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304006069 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220606000628 2022-06-06 CERTIFICATE OF PUBLICATION 2022-06-06
220330003173 2022-03-30 APPLICATION OF AUTHORITY 2022-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658991 PETROL-19 INVOICED 2023-06-21 480 PETROL PUMP BLEND

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State