THOMAS ELECTRIC CONTROL, INC.

Name: | THOMAS ELECTRIC CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1997 (28 years ago) |
Entity Number: | 2143869 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 889 BROADWAY, #6B, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN WRIGHT | Chief Executive Officer | 889 BROADWAY, #6B, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 889 BROADWAY, #6B, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-27 | 2007-07-20 | Address | 40 E 9TH ST SUITE 5A, NEW YORK, NY, 10003, 6423, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2007-07-20 | Address | 40 E. 9TH ST., SUITE 5A, NEW YORK, NY, 10003, 6423, USA (Type of address: Principal Executive Office) |
2000-03-13 | 2007-07-20 | Address | 40 E. 9TH ST., SUITE 5A, NEW YORK, NY, 10003, 6423, USA (Type of address: Service of Process) |
2000-03-13 | 2005-06-27 | Address | 40 E. 9TH ST., SUITE 5A, NEW YORK, NY, 10003, 6423, USA (Type of address: Chief Executive Officer) |
1999-08-05 | 2000-03-13 | Address | 72 E 3RD ST, STE 4A, NEW YORK, NY, 10003, 0205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090417002259 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
070720003123 | 2007-07-20 | BIENNIAL STATEMENT | 2007-05-01 |
050627002396 | 2005-06-27 | BIENNIAL STATEMENT | 2005-05-01 |
030626002398 | 2003-06-26 | BIENNIAL STATEMENT | 2003-05-01 |
010518002270 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State