Search icon

THADDEUS ENTERPRISES, INC.

Company Details

Name: THADDEUS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1998 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2299365
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5301 FIFTH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND C. RICHARDSON Chief Executive Officer 5301 FIFTH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
RAYMOND C. RICHARDSON DOS Process Agent 5301 FIFTH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1998-09-21 2002-03-20 Address C/O RAYMOND C. RICHARDSON, 5301 5TH AVENUE, BROOKLYN, NY, 11220, 3110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2102777 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020815002487 2002-08-15 BIENNIAL STATEMENT 2002-09-01
020320002225 2002-03-20 BIENNIAL STATEMENT 2000-09-01
980921000170 1998-09-21 CERTIFICATE OF INCORPORATION 1998-09-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601277 Negotiable Instruments 2006-03-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2006-03-20
Termination Date 2006-12-28
Section 1332
Sub Section NI
Status Terminated

Parties

Name LANDMARK NATIONAL II CORP.
Role Plaintiff
Name THADDEUS ENTERPRISES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State