Search icon

THOMPSON COMMERCIAL CORP.

Company Details

Name: THOMPSON COMMERCIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1994 (31 years ago)
Entity Number: 1810387
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 6 GRACE AVENUE, SUITE 400, GREAT NECK, NY, United States, 11021
Principal Address: 6 GRACE AVE, STE 400, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN HALEGUA Chief Executive Officer 6 GRACE AVE, STE 400, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 GRACE AVENUE, SUITE 400, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2012-05-25 2016-12-21 Address 6 GRACE AVE, STE 400, GREAT NECK, NY, 11021, 2419, USA (Type of address: Service of Process)
2008-06-02 2012-05-25 Address 6 GRACE AVE / SUITE 400, GREAT NECK, NY, 11021, 2419, USA (Type of address: Chief Executive Officer)
2004-06-18 2012-05-25 Address 6 GRACE AVE / SUITE 400, GREAT NECK, NY, 11021, 2419, USA (Type of address: Principal Executive Office)
2004-06-18 2008-06-02 Address 6 GRACE AVE / SUITE 400, GREAT NECK, NY, 11021, 2419, USA (Type of address: Chief Executive Officer)
2004-06-18 2012-05-25 Address 6 GRACE AVE / SUITE 400, GREAT NECK, NY, 11021, 2419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161221000516 2016-12-21 CERTIFICATE OF AMENDMENT 2016-12-21
120525002700 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100422003557 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080602003183 2008-06-02 BIENNIAL STATEMENT 2008-04-01
060420002263 2006-04-20 BIENNIAL STATEMENT 2006-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State