Name: | THOMAS MOTOR SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1996 (29 years ago) |
Date of dissolution: | 24 Dec 2009 |
Entity Number: | 2050758 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1201 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1201 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
THOMAS MAMMOLITO | Chief Executive Officer | 1201 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-21 | 2006-07-03 | Address | 1201 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2002-06-21 | Address | 120 ROUTE 112, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer) |
1998-07-30 | 2000-07-13 | Address | 1201 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
1998-07-30 | 2006-07-03 | Address | 1201 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office) |
1998-07-30 | 2006-07-03 | Address | 1201 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091224000471 | 2009-12-24 | CERTIFICATE OF DISSOLUTION | 2009-12-24 |
080728002881 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060703002016 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
040728002741 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
020621002470 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State