Search icon

THORNTON & COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-13 WOODSIDE AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
STEPHEN THORNTON Chief Executive Officer 67-13 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

History

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)

Filings

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