Search icon

THANOS INC.

Company Details

Name: THANOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1995 (30 years ago)
Entity Number: 1933097
ZIP code: 14231
County: Erie
Place of Formation: New York
Address: PO BOX 1928, BUFFALO, NY, United States, 14231
Principal Address: 39 HERITAGE WEST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH L KLICKER PH.D Chief Executive Officer 39 HERITAGE WEST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1928, BUFFALO, NY, United States, 14231

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 39 HERITAGE WEST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-06-11 2023-11-09 Address PO BOX 1928, BUFFALO, NY, 14231, 1928, USA (Type of address: Service of Process)
1997-06-10 2023-11-09 Address 39 HERITAGE WEST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1995-06-21 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-21 2001-06-11 Address 39 HERITAGE WEST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109002323 2023-11-09 BIENNIAL STATEMENT 2023-06-01
130621002095 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110705002470 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090601002641 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070629002278 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050907002459 2005-09-07 BIENNIAL STATEMENT 2005-06-01
030605002309 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010611002518 2001-06-11 BIENNIAL STATEMENT 2001-06-01
970610002200 1997-06-10 BIENNIAL STATEMENT 1997-06-01
951211000473 1995-12-11 CERTIFICATE OF AMENDMENT 1995-12-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State