Name: | THOMPSON EVERY DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 1718588 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 62 HEMLOCK DR, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE EVANS | DOS Process Agent | 62 HEMLOCK DR, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
LESLIE EVANS | Chief Executive Officer | 62 HEMLOCK DR, SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-06 | 2023-07-26 | Address | 62 HEMLOCK DR, SLEEPY HOLLOW, NY, 10591, 1025, USA (Type of address: Service of Process) |
2003-04-04 | 2023-07-26 | Address | 62 HEMLOCK DR, SLEEPY HOLLOW, NY, 10591, 1025, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 2003-04-04 | Address | 62 HEMLOCK DR, NORTH TARRYTOWN, NY, 10591, 1025, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2003-04-04 | Address | 62 HEMLOCK DR, NORTH TARRYTOWN, NY, 10591, 1025, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 2007-04-06 | Address | 62 HEMLOCK DR, NORTH TARRYTOWN, NY, 10591, 1025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726004283 | 2023-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-27 |
210405062321 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190411060568 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170406006991 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150415006259 | 2015-04-15 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State