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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN A. VICKERS | Chief Executive Officer | 100 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TISHMAN HOTEL & REALTY LP | DOS Process Agent | 100 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10017 |
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) |
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