THIRDRAIL PARTNERS LLC

Name: | THIRDRAIL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Apr 2024 (a year ago) |
Date of dissolution: | 26 Nov 2024 |
Entity Number: | 7306375 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-11-26 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-09-20 | 2024-11-26 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-07-26 | 2024-09-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-26 | 2024-09-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-04-16 | 2024-07-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126001573 | 2024-11-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-26 |
240920000235 | 2024-09-19 | CERTIFICATE OF PUBLICATION | 2024-09-19 |
240726001466 | 2024-07-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-25 |
240416004372 | 2024-04-16 | ARTICLES OF ORGANIZATION | 2024-04-16 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State