Name: | THOMPSON-STARRETT CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1960 (65 years ago) |
Date of dissolution: | 03 May 2021 |
Entity Number: | 129906 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 601 JEFFERSON STREET,KT-3400, HOUSTON, TX, United States, 77002 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM BRIGHT | Chief Executive Officer | 601 JEFFERSON STREET,KT-3400, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-05 | 2020-06-22 | Address | 601 JEFFERSON STREET, KT-3400, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office) |
2018-06-05 | 2020-06-22 | Address | 601 JEFFERSON STREET, KT-3400, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2020-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-13 | 2018-06-05 | Address | 601 JEFFERSON ST., KT-3400, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2016-06-13 | Address | 601 JEFFERSON ST., KT-3400, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503000408 | 2021-05-03 | CERTIFICATE OF DISSOLUTION | 2021-05-03 |
200622060520 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
SR-1725 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180605007243 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160613006877 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State