Search icon

THC ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
THEODORE CHURCH Chief Executive Officer 724 WARREN ST, HUDSON, NY, United States, 12534

DOS Process Agent

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

Agent

Name Role Address
DELANEY CORPORATE SERVICES, LTD. Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State