Search icon

THOMSON & THOMSON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMSON & THOMSON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1993 (32 years ago)
Date of dissolution: 03 Feb 2003
Entity Number: 1735970
ZIP code: 02171
County: New York
Place of Formation: Delaware
Address: ATTN: TAX DEPT., 500 VICTORY ROAD, NORTH QUINCY, MA, United States, 02171
Principal Address: 500 VICTORY ROAD, NORTH QUINCY, MA, United States, 02171

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: TAX DEPT., 500 VICTORY ROAD, NORTH QUINCY, MA, United States, 02171

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAY A GAST Chief Executive Officer 500 VICTORY RD, NORTH QUINCY, MA, United States, 02171

History

Start date End date Type Value
1997-06-10 1999-06-29 Address 500 VICTORY ROAD, NORTH QUINCY, MA, 02171, USA (Type of address: Chief Executive Officer)
1997-04-04 1997-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1995-11-29 1997-06-10 Address 500 VICTORY RD, NORTH QUINCY, MA, 02767, USA (Type of address: Chief Executive Officer)
1995-11-29 1997-06-10 Address 500 VICTORY RD, NORTH QUINCY, MA, 02767, USA (Type of address: Principal Executive Office)
1995-11-29 1997-04-04 Address ATTN: TAX DEPT, 500 VICTORY RD, NORTH QUINCY, MA, 02767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030203000540 2003-02-03 CERTIFICATE OF TERMINATION 2003-02-03
010627002395 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990629002497 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970610002470 1997-06-10 BIENNIAL STATEMENT 1997-06-01
970404000631 1997-04-04 CERTIFICATE OF CHANGE 1997-04-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State