Name: | THAMES BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1998 (27 years ago) |
Entity Number: | 2219115 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DON GREENBAUM, ESQ., 40 WEST 72ND STREET, #63, NEW YORK, NY, United States, 10023 |
Principal Address: | 547 WEST 47TH ST, STE 508, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-888-7590
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FOX | Chief Executive Officer | 547 WEST 47TH ST, STE 508, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DON GREENBAUM, ESQ., 40 WEST 72ND STREET, #63, NEW YORK, NY, United States, 10023 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1183089-DCA | Active | Business | 2004-10-28 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022024054C19 | 2024-02-23 | 2024-05-13 | CROSSING SIDEWALK | WEST 12 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
M012019324A54 | 2019-11-20 | 2019-12-14 | INSTALL FENCE | WEST 73 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-24 | 2018-10-16 | Address | 547 WEST 27TH STREET, #508, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-03-18 | 2017-07-24 | Address | 547 WEST 47TH ST, STE 508, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-02-01 | 2014-03-18 | Address | 535 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-02-01 | 2014-03-18 | Address | 535 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181016000131 | 2018-10-16 | CERTIFICATE OF CHANGE | 2018-10-16 |
170724000163 | 2017-07-24 | CERTIFICATE OF CHANGE | 2017-07-24 |
140318002513 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120201002277 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100203002988 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3578318 | RENEWAL | INVOICED | 2023-01-06 | 100 | Home Improvement Contractor License Renewal Fee |
3578317 | TRUSTFUNDHIC | INVOICED | 2023-01-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3260123 | TRUSTFUNDHIC | INVOICED | 2020-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3260124 | RENEWAL | INVOICED | 2020-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
2980423 | LICENSE REPL | CREDITED | 2019-02-12 | 15 | License Replacement Fee |
2969468 | TRUSTFUNDHIC | INVOICED | 2019-01-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2969469 | RENEWAL | INVOICED | 2019-01-28 | 100 | Home Improvement Contractor License Renewal Fee |
2876770 | LICENSE REPL | INVOICED | 2018-09-11 | 15 | License Replacement Fee |
2508274 | RENEWAL | INVOICED | 2016-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
2508273 | TRUSTFUNDHIC | INVOICED | 2016-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State