Search icon

ANNE PERKERSON THOMAS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ANNE PERKERSON THOMAS DOS Process Agent 250 EAST 63RD STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ANNE PERKERSON THOMAS Chief Executive Officer 250 EAST 63RD STREET, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133530831
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State