Search icon

THORNTON-CHENIE, INC.

Company Details

Name: THORNTON-CHENIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1999 (26 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2350388
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 401 EAST 34TH STREET, STE S25E, NEW YORK, NY, United States, 10016
Principal Address: 401 E 34TH ST / SUITE S25E, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW PETCH Chief Executive Officer 401 E 34TH ST / SUITE S25E, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 EAST 34TH STREET, STE S25E, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1765770 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
070226002924 2007-02-26 BIENNIAL STATEMENT 2007-02-01
030922002077 2003-09-22 BIENNIAL STATEMENT 2003-02-01
990226000241 1999-02-26 CERTIFICATE OF INCORPORATION 1999-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
34507 PL VIO INVOICED 2005-01-07 13200 PL - Padlock Violation

Date of last update: 07 Feb 2025

Sources: New York Secretary of State