THORNBANK PROPERTY, INC.

Name: | THORNBANK PROPERTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1988 (36 years ago) |
Entity Number: | 1272965 |
ZIP code: | 13324 |
County: | Oneida |
Place of Formation: | New York |
Address: | 213 LANE RD, COLD BROOK, NY, United States, 13324 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REED WILLIS | Chief Executive Officer | 213 LANE RD, COLD BROOK, NY, United States, 13324 |
Name | Role | Address |
---|---|---|
REED WILLIS | DOS Process Agent | 213 LANE RD, COLD BROOK, NY, United States, 13324 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2020-12-02 | Address | 1401 GRAFFENBURG RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2002-11-14 | 2020-12-02 | Address | 1401 GRAFFENBURG RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2002-11-14 | Address | 304 GRAFFENBURG RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2006-12-06 | Address | 1201 THORN ST, PO BOX 133, UTICA, NY, 13503, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2006-12-06 | Address | 1201 THORN ST, PO BOX 133, UTICA, NY, 13503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060094 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006541 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007758 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141209007497 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130104002022 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State