THC ENTERPRISES, INC.

Name: | THC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1999 (26 years ago) |
Date of dissolution: | 17 Apr 2017 |
Entity Number: | 2338872 |
ZIP code: | 05042 |
County: | Columbia |
Place of Formation: | New York |
Address: | P.O. BOX 907, BURLINGTON, VT, United States, 05042 |
Principal Address: | 724 WARREN ST, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE CHURCH | Chief Executive Officer | 724 WARREN ST, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
C/O LITTLE & CICCHETTI, P.C., ATTN: ALBERT A. CICCHETTI | DOS Process Agent | P.O. BOX 907, BURLINGTON, VT, United States, 05042 |
Name | Role | Address |
---|---|---|
DELANEY CORPORATE SERVICES, LTD. | Agent | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-17 | 2008-05-19 | Address | 41 STATE STREET, STE 405, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-01-28 | 2007-12-17 | Address | 724 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2001-02-02 | 2003-01-28 | Address | 454 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2001-02-02 | 2003-01-28 | Address | 454 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1999-02-19 | 2003-01-28 | Address | 454 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170417000058 | 2017-04-17 | CERTIFICATE OF DISSOLUTION | 2017-04-17 |
090122002729 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
080519000283 | 2008-05-19 | CERTIFICATE OF CHANGE | 2008-05-19 |
071217000084 | 2007-12-17 | CERTIFICATE OF CHANGE | 2007-12-17 |
070122002306 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State