Name: | PATRICIA ANN THOMAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1990 (35 years ago) |
Entity Number: | 1432623 |
ZIP code: | 07020 |
County: | Kings |
Place of Formation: | New York |
Address: | 2 MAIN ST, APT 205, EDGEWATER, NJ, United States, 07020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA A THOMAS | Chief Executive Officer | 2 MAIN ST, APT 205, EDGEWAATER, NJ, United States, 07020 |
Name | Role | Address |
---|---|---|
PATRICIA A THOMAS | DOS Process Agent | 2 MAIN ST, APT 205, EDGEWATER, NJ, United States, 07020 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-03 | 2014-07-07 | Address | 2139 E 70TH STREET, BROOKLYN, NY, 11234, 6101, USA (Type of address: Principal Executive Office) |
2008-03-03 | 2014-07-07 | Address | 2139 E 70TH STREET, BROOKLYN, NY, 11234, 6101, USA (Type of address: Chief Executive Officer) |
2008-03-03 | 2014-07-07 | Address | 2139 E 70TH STREET, BROOKLYN, NY, 11234, 6101, USA (Type of address: Service of Process) |
1998-04-06 | 2008-03-03 | Address | 2139 EAST 70TH ST, BROOKLYN, NY, 11234, 6101, USA (Type of address: Chief Executive Officer) |
1998-04-06 | 2008-03-03 | Address | 2139 EAST 70TH ST, BROOKLYN, NY, 11234, 6101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180516006226 | 2018-05-16 | BIENNIAL STATEMENT | 2018-03-01 |
140707002042 | 2014-07-07 | BIENNIAL STATEMENT | 2014-03-01 |
120426002365 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100402002798 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080303003434 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State