Name: | THOMAS ENTERPRISE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1998 (27 years ago) |
Entity Number: | 2221009 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 92-03 CORONA AVE, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER THOMAS | Chief Executive Officer | 92-03 CORONA AVE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92-03 CORONA AVE, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-06 | 2010-01-22 | Address | 32-24 111 STREET, ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2006-07-06 | 2010-01-22 | Address | 32-24 111 STREET, ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office) |
2006-07-06 | 2010-01-22 | Address | 32-24 111 STREET, ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
1998-01-23 | 2006-07-06 | Address | 213-35 40TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100122002239 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080728002997 | 2008-07-28 | BIENNIAL STATEMENT | 2008-01-01 |
060706002264 | 2006-07-06 | BIENNIAL STATEMENT | 2006-01-01 |
980123000702 | 1998-01-23 | CERTIFICATE OF INCORPORATION | 1998-01-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State