Name: | JOHN THOMAS FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1996 (29 years ago) |
Entity Number: | 2041049 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 14 WALL ST, 23RD FL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JOHN THOMAS FINANCIAL, INC., FLORIDA | F09000000016 | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001446678 | 14 WALL STREET, 5TH FLOOR, NEW YORK, NY, 10005 | 14 WALL STREET, 5TH FLOOR, NEW YORK, NY, 10005 | 212-299-7816 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | SC 13D |
Filing date | 2010-09-02 |
File | View File |
Filings since 2010-09-02
Form type | 3 |
File number | 000-24688 |
Filing date | 2010-09-02 |
Reporting date | 2010-08-24 |
File | View File |
Filings since 2010-07-02
Form type | 3 |
File number | 001-32420 |
Filing date | 2010-07-02 |
Reporting date | 2010-07-02 |
File | View File |
Filings since 2010-07-02
Form type | SC 13G |
Filing date | 2010-07-02 |
File | View File |
Filings since 2008-10-28
Form type | 3 |
File number | 000-19620 |
Filing date | 2008-10-28 |
Reporting date | 2008-10-27 |
File | View File |
Filings since 2008-10-28
Form type | SC 13G |
Filing date | 2008-10-28 |
File | View File |
Filings since 2008-10-02
Form type | SC 13D |
Filing date | 2008-10-02 |
File | View File |
Filings since 2008-10-02
Form type | 3 |
File number | 000-52363 |
Filing date | 2008-10-02 |
Reporting date | 2008-09-17 |
File | View File |
Name | Role | Address |
---|---|---|
THOMAS BELESIS | Chief Executive Officer | 14 WALL ST, 23RD FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 WALL ST, 23RD FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-18 | 2022-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-19 | 2010-02-24 | Address | 14 WALL STREET SUITE 5B, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-12-18 | 2008-06-19 | Address | 350 5TH AVE, STE 3304, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2006-12-18 | 2010-02-24 | Address | 350 FIFTH AVE, STE 3304, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2006-12-18 | 2010-02-24 | Address | 350 FIFTH AVE, STE 3304, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2000-05-26 | 2006-12-18 | Address | 171 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10016, 5110, USA (Type of address: Principal Executive Office) |
2000-05-26 | 2006-12-18 | Address | 171 MADISON AVE. SUITE 1001, NEW YORK, NY, 10016, 5110, USA (Type of address: Chief Executive Officer) |
1998-06-08 | 2006-12-18 | Address | ANDREW W LAWRENCE, 171 MADISON AVE, STE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-06-08 | 2000-05-26 | Address | ANDREW W LAWRENCE, 171 MADISON AVE, STE 1001, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-06-08 | 2000-05-26 | Address | 171 MADISON AVE, STE 1001, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120604006396 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100803003335 | 2010-08-03 | BIENNIAL STATEMENT | 2010-06-01 |
100224002168 | 2010-02-24 | BIENNIAL STATEMENT | 2008-06-01 |
100211000596 | 2010-02-11 | ANNULMENT OF DISSOLUTION | 2010-02-11 |
DP-1836263 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080619000478 | 2008-06-19 | CERTIFICATE OF CHANGE | 2008-06-19 |
061218002249 | 2006-12-18 | BIENNIAL STATEMENT | 2006-06-01 |
061129000587 | 2006-11-29 | CERTIFICATE OF AMENDMENT | 2006-11-29 |
020521002951 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000526002618 | 2000-05-26 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State