Search icon

THREAD HEADS, INC.

Company Details

Name: THREAD HEADS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1996 (29 years ago)
Date of dissolution: 09 Jan 2015
Entity Number: 2088933
ZIP code: 12883
County: Essex
Place of Formation: New York
Address: 529 BALDWIN ROAD, TICONDEROGA, NY, United States, 12883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529 BALDWIN ROAD, TICONDEROGA, NY, United States, 12883

Chief Executive Officer

Name Role Address
ROBERTA S WHITELEY Chief Executive Officer 529 BALDWIN ROAD, TICONDEROGA, NY, United States, 12883

History

Start date End date Type Value
2006-12-28 2008-11-19 Address 123 CHAMPLAIN AVE, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)
2006-12-28 2008-11-19 Address 123 CHAMPLAIN AVENUE, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2006-12-28 2008-11-19 Address 123 CHAMPLAIN AVENUE, TICONDEROGA, NY, 12883, USA (Type of address: Principal Executive Office)
2005-02-16 2006-12-28 Address 123 CHAMPLAIN AVE, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)
2005-02-16 2006-12-28 Address 123 CHAMPLAIN AVE, TICONDEROGA, NY, 12883, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150109000301 2015-01-09 CERTIFICATE OF DISSOLUTION 2015-01-09
141231006285 2014-12-31 BIENNIAL STATEMENT 2014-12-01
130118002030 2013-01-18 BIENNIAL STATEMENT 2012-12-01
101221002463 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081119002860 2008-11-19 BIENNIAL STATEMENT 2008-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State