Name: | THOMAS REGIONAL DIRECTORY COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1986 (39 years ago) |
Entity Number: | 1116418 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | EILEEN MARKOWITZ, PRESIDENT, FIVE PENN PLAZA, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
JOSE E. ANDRADE, CO-CHAIRMAN | Chief Executive Officer | CARL T HOLST-KNUDSEN CO-CHAIR, FIVE PENN PLAZA, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-02 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-04-02 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-12-05 | 2008-04-02 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2003-12-05 | 2008-04-02 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2001-12-03 | 2003-12-05 | Address | 52 JAMES STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-115624 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115623 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
080402001041 | 2008-04-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-02 |
041217002420 | 2004-12-17 | BIENNIAL STATEMENT | 2004-10-01 |
031205000739 | 2003-12-05 | CERTIFICATE OF CHANGE | 2003-12-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State