Search icon

THISCO OF CANADA, INC.

Company Details

Name: THISCO OF CANADA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1993 (32 years ago)
Entity Number: 1696452
ZIP code: 10528
County: Nassau
Place of Formation: New York
Principal Address: 2365 Iron Point Road, Ste 270, Folsom, CA, United States, 95630
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANDRA DHANDAPANI Chief Executive Officer 2365 IRON POINT ROAD, STE 270, FOLSOM, CA, United States, 95630

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1350 OLD BAYSHORE HWY, STE 350, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 2365 IRON POINT ROAD, STE 270, FOLSOM, CA, 95630, USA (Type of address: Chief Executive Officer)
2023-01-10 2025-01-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-10 2025-01-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-01-10 2025-01-23 Address 1350 OLD BAYSHORE HWY, STE 350, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2023-01-09 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-19 2023-01-10 Address 1350 OLD BAYSHORE HWY, STE 350, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123001004 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230111002855 2023-01-11 BIENNIAL STATEMENT 2023-01-01
230110002208 2023-01-09 CERTIFICATE OF CHANGE BY ENTITY 2023-01-09
210119060848 2021-01-19 BIENNIAL STATEMENT 2021-01-01
SR-20303 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20302 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190125060444 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170125006357 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150105007241 2015-01-05 BIENNIAL STATEMENT 2015-01-01
131220000047 2013-12-20 CERTIFICATE OF CHANGE 2013-12-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State