THURLES ENTERPRISES, INC.

Name: | THURLES ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1991 (34 years ago) |
Entity Number: | 1571834 |
ZIP code: | 12546 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 5876 S ELM AVE, MILLERTON, NY, United States, 12546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY D. SIMMONS III | Chief Executive Officer | 5876 SOUTH ELM STREET, MILLERTON, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5876 S ELM AVE, MILLERTON, NY, United States, 12546 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-25 | 2013-09-09 | Address | 5876 ELM AVE, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
2011-08-25 | 2013-09-09 | Address | 5876 ELM AVE, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office) |
2011-08-25 | 2013-09-09 | Address | 5876 SOUTH ELM STREET, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2009-08-18 | 2011-08-25 | Address | 5876 SOUTH ELM STREET, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2005-11-02 | 2009-08-18 | Address | 5876 ELM AVE, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909002394 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
110825002361 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
101028000232 | 2010-10-28 | ANNULMENT OF DISSOLUTION | 2010-10-28 |
DP-1857949 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
090818002922 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State