ANNE PERKERSON THOMAS INC.

Name: | ANNE PERKERSON THOMAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1989 (36 years ago) |
Date of dissolution: | 19 May 2011 |
Entity Number: | 1369456 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 250 EAST 63RD STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE PERKERSON THOMAS | DOS Process Agent | 250 EAST 63RD STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ANNE PERKERSON THOMAS | Chief Executive Officer | 250 EAST 63RD STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 1994-01-05 | Address | 500 E 77 ST, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1994-01-05 | Address | 500 E. 77 ST, NEW YORK, NY, 10162, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1994-01-05 | Address | 500 E 77 ST, NEW YORK, NY, 10162, USA (Type of address: Service of Process) |
1989-07-18 | 1993-03-11 | Address | 500 EAST 77TH STREET, NEW YORK, NY, 10162, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110519000127 | 2011-05-19 | CERTIFICATE OF DISSOLUTION | 2011-05-19 |
090716002335 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070731002729 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
050909002745 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
030630002787 | 2003-06-30 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State