Name: | THUNDER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1967 (58 years ago) |
Date of dissolution: | 03 Feb 2025 |
Entity Number: | 209865 |
ZIP code: | 10573 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O ZLOWARE CORP, 8 SLATER ST, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 8 SLATER ST, STE 1, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ZLOWARE CORP, 8 SLATER ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JAMES SHYER | Chief Executive Officer | 165 N LAKE DRIVE, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-19 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-17 | 2025-02-03 | Address | 165 N LAKE DRIVE, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
2014-11-19 | 2018-05-17 | Address | 399 MAIN AVE, APT 526, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2014-11-19 | 2025-02-03 | Address | C/O ZLOWARE CORP, 8 SLATER ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1967-05-08 | 2022-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006247 | 2025-02-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-03 |
180517006254 | 2018-05-17 | BIENNIAL STATEMENT | 2017-05-01 |
141119002059 | 2014-11-19 | BIENNIAL STATEMENT | 2013-05-01 |
20080728038 | 2008-07-28 | ASSUMED NAME CORP INITIAL FILING | 2008-07-28 |
617358-4 | 1967-05-08 | CERTIFICATE OF INCORPORATION | 1967-05-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State