LINDSAY & THOMAS, INC.

Name: | LINDSAY & THOMAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1992 (33 years ago) |
Entity Number: | 1631827 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 177 10TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN WASHBURN | Chief Executive Officer | 177 10TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 177 10TH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-12 | 2004-04-16 | Address | WASHBURN GALLERY, 20 WEST 57TH STREET, NEW YORK, NY, 10019, 3917, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2000-04-12 | Address | 112 EAST 17TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1992-04-27 | 1993-06-18 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230206002913 | 2023-02-06 | BIENNIAL STATEMENT | 2022-04-01 |
140514006588 | 2014-05-14 | BIENNIAL STATEMENT | 2014-04-01 |
120522002966 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100615002354 | 2010-06-15 | BIENNIAL STATEMENT | 2010-04-01 |
080508002797 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State