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
Name | Role | Address |
---|---|---|
CHRISTOPHER DA COSTA | Chief Executive Officer | 167 LAFAYETTE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 LAFAYETTE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
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) |
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