Search icon

THUNDERSLEY VILLAGE INC.

Company Details

Name: THUNDERSLEY VILLAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1991 (33 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1583472
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 161 LAFAYETTE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER DA COSTA Chief Executive Officer 167 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 LAFAYETTE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1991-10-21 1994-04-28 Address 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1453991 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940428002302 1994-04-28 BIENNIAL STATEMENT 1993-10-01
911021000108 1991-10-21 CERTIFICATE OF INCORPORATION 1991-10-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State