Search icon

STEPHEN R. THOMAS ACTUARIAL ASSOCIATES, INC.

Company Details

Name: STEPHEN R. THOMAS ACTUARIAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1997 (28 years ago)
Entity Number: 2134402
ZIP code: 08690
County: New York
Place of Formation: New Jersey
Address: 2277 STATE HIGHWAY #33, SUITE 409, TRENTON, NJ, United States, 08690

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2277 STATE HIGHWAY #33, SUITE 409, TRENTON, NJ, United States, 08690

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHEN R THOMAS Chief Executive Officer 2277 STATE HIGHWAY #33, SUITE 409, TRENTON, NJ, United States, 08690

History

Start date End date Type Value
2003-04-17 2011-05-10 Address 2277 STATE HIGHWAY #33, STE 409, TRENTON, NJ, 08690, USA (Type of address: Principal Executive Office)
2003-04-17 2011-05-10 Address 2277 STATE HIGHWAY #33, STE 409, TRENTON, NJ, 08690, USA (Type of address: Service of Process)
2003-04-17 2011-05-10 Address 2277 STATE HIGHWAY #33, STE 409, TRENTON, NJ, 08690, USA (Type of address: Chief Executive Officer)
2001-07-13 2003-04-17 Address 1 NAMI LANE / SUITE #5, TRENTON, NJ, 08619, USA (Type of address: Chief Executive Officer)
2001-07-13 2003-04-17 Address 1 NAMI LANE / SUITE #5, TRENTON, NJ, 08619, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-25375 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110510002841 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090409002340 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070416002327 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050601002195 2005-06-01 BIENNIAL STATEMENT 2005-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State