THE THOMPSON HOUSE INC.

Name: | THE THOMPSON HOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1958 (67 years ago) |
Date of dissolution: | 05 May 2023 |
Entity Number: | 113680 |
ZIP code: | 12496 |
County: | Greene |
Place of Formation: | New York |
Address: | 19 ROUTE 296, WINDHAM, NY, United States, 12496 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
ERIC THOMPSON GOETTSCHE | Chief Executive Officer | 19 ROUTE 296, WINDHAM, NY, United States, 12496 |
Name | Role | Address |
---|---|---|
THE THOMPSON HOUSE INC. | DOS Process Agent | 19 ROUTE 296, WINDHAM, NY, United States, 12496 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2023-08-05 | Address | 19 ROUTE 296, WINDHAM, NY, 12496, USA (Type of address: Service of Process) |
2018-10-01 | 2023-08-05 | Address | 19 ROUTE 296, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
2002-10-03 | 2020-10-01 | Address | 19 ROUTE 296, WINDHAM, NY, 12496, 0129, USA (Type of address: Service of Process) |
2000-09-29 | 2018-10-01 | Address | PO BOX 129, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 2000-09-29 | Address | BOX 129, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230805000303 | 2023-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-05 |
201001061402 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006053 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161007006271 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141001007187 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State