Search icon

THOMCORP HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMCORP HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1993 (32 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 1778619
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 195 BROADWAY, NEW YORK, NY, United States, 10007
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 75000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID HAROLD WILLIAM TURNER Chief Executive Officer 195 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2008-02-07 2010-02-08 Address 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2003-12-22 2008-02-07 Address 195 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2001-12-06 2003-12-22 Address ONE STATION PLACE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2001-12-06 2010-02-08 Address 22 THOMSON PLACE, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office)
2001-02-15 2006-04-27 Name THOMSON FINANCIAL INC.

Filings

Filing Number Date Filed Type Effective Date
101229000782 2010-12-29 CERTIFICATE OF MERGER 2010-12-31
100208002490 2010-02-08 BIENNIAL STATEMENT 2009-12-01
080207002427 2008-02-07 BIENNIAL STATEMENT 2007-12-01
071228001053 2007-12-28 CERTIFICATE OF MERGER 2007-12-31
061025000146 2006-10-25 CERTIFICATE OF MERGER 2006-10-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State