Name: | THORNTON & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1991 (34 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1499364 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 67-13 WOODSIDE AVE, WOODSIDE, NY, United States, 11377 |
Principal Address: | 67-13 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67-13 WOODSIDE AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
STEPHEN THORNTON | Chief Executive Officer | 67-13 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-04 | 1997-02-25 | Address | 67-13 WOODSIDE AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1401924 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
970225002093 | 1997-02-25 | BIENNIAL STATEMENT | 1997-01-01 |
930506002488 | 1993-05-06 | BIENNIAL STATEMENT | 1993-01-01 |
910104000057 | 1991-01-04 | CERTIFICATE OF INCORPORATION | 1991-01-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State