THOMCORP HOLDINGS INC.

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID HAROLD WILLIAM TURNER | Chief Executive Officer | 195 BROADWAY, NEW YORK, NY, United States, 10007 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State