Search icon

CHARLES THOMPSON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES THOMPSON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 1995 (30 years ago)
Entity Number: 1937409
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 19 WEST 21ST ST, STE 902, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O SHORE ASSETS, INC. DOS Process Agent 19 WEST 21ST ST, STE 902, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
1154440-DCA Inactive Individual 2003-10-21 2006-10-31

History

Start date End date Type Value
2023-07-03 2025-07-01 Address 19 WEST 21ST ST, STE 902, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-07-26 2023-07-03 Address 19 WEST 21ST ST, STE 902, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-09-18 2013-07-26 Address 19 WEST 21ST STREET, STE. 902, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-07-10 2003-09-18 Address 509 AMSTERDAM AVENUE SUITE 2-R, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701049118 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230703002624 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210927002562 2021-09-27 BIENNIAL STATEMENT 2021-09-27
200407061207 2020-04-07 BIENNIAL STATEMENT 2019-07-01
130726002044 2013-07-26 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
578353 FINGERPRINT INVOICED 2004-01-26 75 Fingerprint Fee
578355 LICENSE INVOICED 2003-11-10 5 Tow Truck Driver License Fee
578354 FINGERPRINT INVOICED 2003-10-21 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State