JOHN THOMAS FINANCIAL, INC.
Headquarter
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
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 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State