Search icon

THC INTERNATIONAL CORP.

Company Details

Name: THC INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1997 (28 years ago)
Date of dissolution: 21 Jan 2016
Entity Number: 2183899
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 100 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN A. VICKERS Chief Executive Officer 100 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
TISHMAN HOTEL & REALTY LP DOS Process Agent 100 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-09-11 2015-09-21 Address 100 PARK AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-09-11 2015-09-21 Address 100 PARK AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-10-12 2015-09-21 Address 100 PARK AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-10-12 2013-09-11 Address 100 PARK AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-10-12 2013-09-11 Address C/O LARRY SCHWARZWALDER, 100 PARK AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160121000577 2016-01-21 CERTIFICATE OF TERMINATION 2016-01-21
150921006233 2015-09-21 BIENNIAL STATEMENT 2015-09-01
130911006562 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111012002694 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090928002724 2009-09-28 BIENNIAL STATEMENT 2009-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State