THOMAS S. MITCHELL, INC.

Name: | THOMAS S. MITCHELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1995 (30 years ago) |
Date of dissolution: | 11 Apr 2022 |
Entity Number: | 1967769 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | PO BOX 31, LAKE PLACID, NY, United States, 12946 |
Principal Address: | 213 VICTOR HERBERT RD, PO BOX 31, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL SECURITIES | DOS Process Agent | PO BOX 31, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
THOMAS S. MITCHELL | Chief Executive Officer | PO BOX 31, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-23 | 2022-08-28 | Address | PO BOX 31, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2005-04-25 | 2022-08-28 | Address | PO BOX 31, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
1997-10-23 | 2005-08-23 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-10-23 | 2005-08-23 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2005-04-25 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220828000047 | 2022-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-11 |
151002006059 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131009006055 | 2013-10-09 | BIENNIAL STATEMENT | 2013-10-01 |
111107002092 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
091006002727 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State