Search icon

THOMASTON MILLS, INC.

Company Details

Name: THOMASTON MILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1992 (33 years ago)
Date of dissolution: 29 Sep 2004
Entity Number: 1634846
ZIP code: 10011
County: New York
Place of Formation: Georgia
Principal Address: 115 E MAIN ST, THOMASTON, GA, United States, 30286
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
NEIL H HIGHTOWER Chief Executive Officer 115 E MAIN ST, THOMASTON, GA, United States, 30286

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1992-07-23 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-07-23 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-05-07 1992-07-23 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1992-05-07 1992-07-23 Address ATTN: GARNER M. ELLERBEE, 207 EAST GORDON STREET, THOMASTON, GA, 30286, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1737622 2004-09-29 ANNULMENT OF AUTHORITY 2004-09-29
000509002100 2000-05-09 BIENNIAL STATEMENT 2000-05-01
990923001364 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
980515002249 1998-05-15 BIENNIAL STATEMENT 1998-05-01
960517002138 1996-05-17 BIENNIAL STATEMENT 1996-05-01
950322002153 1995-03-22 BIENNIAL STATEMENT 1993-05-01
920723000375 1992-07-23 CERTIFICATE OF CHANGE 1992-07-23
920507000437 1992-05-07 APPLICATION OF AUTHORITY 1992-05-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State