Name: | THORNHILL CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1998 (26 years ago) |
Entity Number: | 2325870 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 171 W 57TH ST, APT 9C, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 W 57TH ST, APT 9C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN E ODEN | Chief Executive Officer | 171 W 57TH ST, APT 9C, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-29 | 2002-11-25 | Address | 171 W. 57TH ST., APT. 9C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-11-29 | 2002-11-25 | Address | 171 W. 57TH ST., APT. 9C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-11-29 | 2002-11-25 | Address | 171 W. 57TH ST., APT. 9C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-12-16 | 2000-11-29 | Address | 171 WEST 57TH STREET #9C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141222006246 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
130115002006 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
101214002597 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081217002896 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061206002034 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050114002784 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021125002244 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
001129002005 | 2000-11-29 | BIENNIAL STATEMENT | 2000-12-01 |
981223000513 | 1998-12-23 | CERTIFICATE OF AMENDMENT | 1998-12-23 |
981216000807 | 1998-12-16 | CERTIFICATE OF INCORPORATION | 1998-12-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State