Name: | HILL THOMPSON CAPITAL MARKETS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1991 (34 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1564573 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 437 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JON BLAUNER | Chief Executive Officer | 437 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 437 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-29 | 1993-02-09 | Address | 620 FIFTH AVENUE, ATTN: JON J. MASTERS, ESQ., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1624653 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
970806002225 | 1997-08-06 | BIENNIAL STATEMENT | 1997-07-01 |
000051000708 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930209002655 | 1993-02-09 | BIENNIAL STATEMENT | 1992-07-01 |
910729000145 | 1991-07-29 | APPLICATION OF AUTHORITY | 1991-07-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State