Name: | THACHER, VENDIG & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1994 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1842042 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1211 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1211 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
STEVEN VENDIG | Chief Executive Officer | 40 FIFTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-13 | 1998-08-11 | Address | 450 LEXINGTON AVE, SUITE 1600, NEW YORK, NY, 10017, 3904, USA (Type of address: Principal Executive Office) |
1996-08-13 | 1998-08-11 | Address | 450 LEXINGTON AVE, SUITE 1600, NEW YORK, NY, 10017, 3904, USA (Type of address: Service of Process) |
1994-08-05 | 1996-08-13 | Address | SUITE 1600, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, 3904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1810422 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
000814002013 | 2000-08-14 | BIENNIAL STATEMENT | 2000-08-01 |
980811002030 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
960813002767 | 1996-08-13 | BIENNIAL STATEMENT | 1996-08-01 |
940805000082 | 1994-08-05 | CERTIFICATE OF INCORPORATION | 1994-08-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State