Name: | THAI VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1990 (35 years ago) |
Date of dissolution: | 05 Jul 2022 |
Entity Number: | 1475713 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 238 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
METHIN CHUTINTHRANOND | DOS Process Agent | 238 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
METHIN CHUTINTHRANOND | Chief Executive Officer | 238 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-26 | 2008-08-25 | Address | 238 WEST JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1998-10-26 | 2020-09-02 | Address | 238 WEST JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1995-06-13 | 1998-10-26 | Address | 238 W JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 1998-10-26 | Address | 238 W JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1995-06-13 | 1998-10-26 | Address | 238 W JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220705002691 | 2022-07-05 | CERTIFICATE OF MERGER | 2022-07-05 |
200902061692 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180905006244 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
140903007168 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120927006178 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State