Name: | THITI CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1996 (28 years ago) |
Date of dissolution: | 17 Sep 2014 |
Entity Number: | 2078676 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 761 9TH AVE., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 761 9TH AVE., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANVAT THITIBORDIN | Chief Executive Officer | 761 9TH AVE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-30 | 2010-12-01 | Address | 761 9TH AVE., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-10-30 | 2012-10-18 | Address | 761 9TH AVE., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-11-02 | 2008-10-30 | Address | 761 NINTH AVE., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2008-10-30 | Address | 761 NINTH AVE., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-11-02 | 2008-10-30 | Address | 761 NINTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-10-25 | 1998-11-02 | Address | 761 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140917000129 | 2014-09-17 | CERTIFICATE OF DISSOLUTION | 2014-09-17 |
121018002262 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101201002070 | 2010-12-01 | BIENNIAL STATEMENT | 2010-10-01 |
081030002551 | 2008-10-30 | BIENNIAL STATEMENT | 2008-10-01 |
060925002253 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041214002820 | 2004-12-14 | BIENNIAL STATEMENT | 2004-10-01 |
020919002301 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
001002002443 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
981102002560 | 1998-11-02 | BIENNIAL STATEMENT | 1998-10-01 |
961025000596 | 1996-10-25 | CERTIFICATE OF INCORPORATION | 1996-10-25 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State