Name: | THOMASON CLARK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1992 (33 years ago) |
Date of dissolution: | 24 Dec 1997 |
Branch of: | THOMASON CLARK CORPORATION, Illinois (Company Number CORP_58833754) |
Entity Number: | 1615581 |
ZIP code: | 10116 |
County: | New York |
Place of Formation: | Illinois |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10116 |
Principal Address: | 1000 EAST WOODFIELD ROAD, SCHUAMBURG, IL, United States, 60173 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10116 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL THOMASON | Chief Executive Officer | 1000 EAST WOODFIELD ROAD, SUITE 102CC, SCHAUMBURG, IL, United States, 60173 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-25 | 1993-04-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359751 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
940429002046 | 1994-04-29 | BIENNIAL STATEMENT | 1994-02-01 |
930423002294 | 1993-04-23 | BIENNIAL STATEMENT | 1993-02-01 |
920225000322 | 1992-02-25 | APPLICATION OF AUTHORITY | 1992-02-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State