THUNDERBALL COURIER SYSTEMS, INC.

Name: | THUNDERBALL COURIER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1991 (34 years ago) |
Entity Number: | 1587925 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 1133 BROADWAY / SUITE 1426, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ZUKOWSKI | Chief Executive Officer | 1133 BROADWAY, STE 1426, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1133 BROADWAY / SUITE 1426, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-13 | 2007-12-04 | Address | 1133 BROADWAY / SUITE 223, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2001-11-13 | 2007-12-04 | Address | 1133 BROADWAY / SUITE 223, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-12-02 | 2007-12-04 | Address | 1133 BROADWAY, STE 223, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 2001-11-13 | Address | 1133 BROADWAY, STE 223, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-12-02 | 2001-11-13 | Address | 1133 BROADWAY, STE 223, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071204002620 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
060111002969 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031205002439 | 2003-12-05 | BIENNIAL STATEMENT | 2003-11-01 |
011113002381 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
991130002597 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State