Name: | S. B. THOMAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1922 (103 years ago) |
Date of dissolution: | 28 Mar 1997 |
Entity Number: | 17749 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 PASSAIC AVENUE, FAIRFIELD, NJ, United States, 07004 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 900000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOHN J. LANGDON | Chief Executive Officer | 100 PASSAIC AVENUE, FAIRFIELD, NJ, United States, 07004 |
Start date | End date | Type | Value |
---|---|---|---|
1971-01-11 | 1986-07-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1934-11-22 | 1971-01-11 | Address | 33-01 QUEENS BLVD., NEW YORK, NY, USA (Type of address: Service of Process) |
1928-06-25 | 1953-12-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1922-10-03 | 1928-06-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140121083 | 2014-01-21 | ASSUMED NAME CORP DISCONTINUANCE | 2014-01-21 |
20090312062 | 2009-03-12 | ASSUMED NAME CORP INITIAL FILING | 2009-03-12 |
970328000573 | 1997-03-28 | CERTIFICATE OF MERGER | 1997-03-28 |
950322000501 | 1995-03-22 | CERTIFICATE OF MERGER | 1995-03-22 |
950322000542 | 1995-03-22 | CERTIFICATE OF MERGER | 1995-03-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State