Name: | 78-86 THAYER STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1985 (39 years ago) |
Entity Number: | 1040324 |
ZIP code: | 11023 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1036, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 20000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O MEYERSON MANAGEMENT | DOS Process Agent | PO BOX 1036, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-04-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 5 |
2024-11-23 | 2025-03-25 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 5 |
2023-04-03 | 2024-11-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 5 |
2022-09-19 | 2023-04-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 5 |
2020-12-30 | 2025-03-25 | Address | PO BOX 1036, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002226 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
201230000143 | 2020-12-30 | CERTIFICATE OF CHANGE | 2020-12-30 |
200609000148 | 2020-06-09 | ANNULMENT OF DISSOLUTION | 2020-06-09 |
DP-2247265 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110118000074 | 2011-01-18 | ANNULMENT OF DISSOLUTION | 2011-01-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State