Search icon

MICHAEL THOMAS, LTD.

Company Details

Name: MICHAEL THOMAS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1993 (32 years ago)
Entity Number: 1727172
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 871 Starin Avenue, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 871 Starin Avenue, BUFFALO, NY, United States, 14223

Chief Executive Officer

Name Role Address
NANCY CUNNINGHAM Chief Executive Officer 871 STARIN AVENUE, BUFFALO, NY, United States, 14223

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 871 STARIN AVENUE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 1295 MAIN ST, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 871 STARIN AVENUE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 1295 MAIN ST, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501035972 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501000332 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230221000257 2023-02-21 BIENNIAL STATEMENT 2021-05-01
100423002308 2010-04-23 BIENNIAL STATEMENT 2009-05-01
070523003030 2007-05-23 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2012-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-3020.00
Total Face Value Of Loan:
96980.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State