Search icon

JOHN THOMAS FINANCIAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS BELESIS Chief Executive Officer 14 WALL ST, 23RD FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WALL ST, 23RD FL, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F09000000016
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001446678
Phone:
212-299-7816

Latest Filings

Form type:
SC 13D
Filing date:
2010-09-02
File:
Form type:
3
File number:
000-24688
Filing date:
2010-09-02
File:
Form type:
3
File number:
001-32420
Filing date:
2010-07-02
File:
Form type:
SC 13G
Filing date:
2010-07-02
File:
Form type:
3
File number:
000-19620
Filing date:
2008-10-28
File:

History

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: Chief Executive Officer)
2006-12-18 2010-02-24 Address 350 FIFTH AVE, STE 3304, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State