Search icon

THALES CONTACT SOLUTIONS, INC.

Company Details

Name: THALES CONTACT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1991 (34 years ago)
Date of dissolution: 04 Oct 2004
Entity Number: 1540815
ZIP code: 10011
County: Nassau
Place of Formation: Delaware
Principal Address: THALES CONTACT SOLUTIONS INC, 480 SPRING PK PL, STE. 1000, HERNDON, VA, United States, 20170
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES PARK Chief Executive Officer 480 SPRING PARK PLACE, SUITE 1000, HERNDON, VA, United States, 20170

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-04-10 2001-04-25 Address 480 SPRING PARK PL, HERNDON, VA, 20170, USA (Type of address: Principal Executive Office)
2000-04-10 2001-04-25 Address 480 SPRING PARK PL, STE1000, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
1999-09-22 2001-04-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-08-11 2000-04-10 Address 15375 BARRANCA PARKWAY, SUITE H 101-104, IRVINE, CA, 92718, USA (Type of address: Principal Executive Office)
1993-08-11 2000-04-10 Address 15375 BARRANCA PARKWAY, SUITE H 101-104, IRVINE, CA, 92718, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041004000015 2004-10-04 CERTIFICATE OF TERMINATION 2004-10-04
010822000885 2001-08-22 CERTIFICATE OF AMENDMENT 2001-08-22
010425002065 2001-04-25 BIENNIAL STATEMENT 2001-04-01
000410002468 2000-04-10 BIENNIAL STATEMENT 1999-04-01
990922000834 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State