Search icon

THOMSON BANKWATCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMSON BANKWATCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1989 (36 years ago)
Date of dissolution: 27 Dec 2001
Entity Number: 1336382
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 61 BROADWAY, ROOM 310, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GREGORY A ROOT Chief Executive Officer 61 BROADWAY, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1997-04-07 1997-05-27 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-05-16 1997-05-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-16 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-06-04 1999-04-07 Address 26 PITTSBURGH STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
1993-06-04 1995-05-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011224000400 2001-12-24 CERTIFICATE OF MERGER 2001-12-27
010413002041 2001-04-13 BIENNIAL STATEMENT 2001-03-01
990407002531 1999-04-07 BIENNIAL STATEMENT 1999-03-01
970527000274 1997-05-27 CERTIFICATE OF CHANGE 1997-05-27
970407002539 1997-04-07 BIENNIAL STATEMENT 1997-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State