Search icon

FRED THOMAS CORP.

Company Details

Name: FRED THOMAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1994 (31 years ago)
Date of dissolution: 28 Oct 2019
Entity Number: 1794442
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1441 BROADWAY, SUITE 3068, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1441 BROADWAY, SUITE 3068, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHI WA SO Chief Executive Officer 1441 BROADWAY, SUITE 3068, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-01-23 2018-04-12 Address 1441 BROADWAY, SUITE 3052, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-01-23 2018-04-12 Address 1441 BROADWAY, SUITE 3052, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2017-01-23 2018-04-12 Address 1441 BROADWAY, SUITE 3052, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-02-10 2017-01-23 Address 7 CHATHAM SQUARE 4TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191028000697 2019-10-28 CERTIFICATE OF DISSOLUTION 2019-10-28
180412002025 2018-04-12 BIENNIAL STATEMENT 2018-02-01
170123002019 2017-01-23 BIENNIAL STATEMENT 2016-02-01
940302000457 1994-03-02 CERTIFICATE OF AMENDMENT 1994-03-02
940210000238 1994-02-10 CERTIFICATE OF INCORPORATION 1994-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200019 Other Contract Actions 2002-01-02 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-01-02
Termination Date 2002-12-16
Section 1441
Status Terminated

Parties

Name FRED THOMAS CORP.
Role Plaintiff
Name MOTHERS WORK, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State