Name: | THOMPSON & WARD LEASING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1994 (31 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1790924 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 1131 WEST 5TH AVE, COLUMBUS, OH, United States, 43212 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES V WARD | Chief Executive Officer | 1131 WEST 5TH AVE, COLUMBUS, OH, United States, 43212 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-12 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-01-27 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-01-27 | 1998-02-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1518038 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
000316002665 | 2000-03-16 | BIENNIAL STATEMENT | 2000-01-01 |
990923001366 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
980212002175 | 1998-02-12 | BIENNIAL STATEMENT | 1998-01-01 |
940127000425 | 1994-01-27 | APPLICATION OF AUTHORITY | 1994-01-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State