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
Name | Role | Address |
---|---|---|
CHANDRA DHANDAPANI | Chief Executive Officer | 2365 IRON POINT ROAD, STE 270, FOLSOM, CA, United States, 95630 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
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) |
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