Search icon

THIEME CONSULTING, INC.

Company Details

Name: THIEME CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1885964
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 845 THIRD AVE, NEW YORK, NY, United States, 10022
Principal Address: 845 3RD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 500000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 845 THIRD AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
HEIKO H. THIEME Agent 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
HEIKO H THIEME Chief Executive Officer 845 3RD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-08-21 2006-01-13 Address 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-08-21 2006-01-13 Address 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-01-18 2005-09-27 Address 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834692 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060113003346 2006-01-13 BIENNIAL STATEMENT 2005-01-01
050927000583 2005-09-27 CERTIFICATE OF CHANGE 2005-09-27
030328002496 2003-03-28 BIENNIAL STATEMENT 2003-01-01
990331002011 1999-03-31 BIENNIAL STATEMENT 1999-01-01

Court Cases

Court Case Summary

Filing Date:
2009-07-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
THIEME CONSULTING, INC.
Party Role:
Plaintiff
Party Name:
LEVIN,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State