Search icon

THUNDER INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ZLOWARE CORP, 8 SLATER ST, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JAMES SHYER Chief Executive Officer 165 N LAKE DRIVE, STAMFORD, CT, United States, 06903

History

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

Filings

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