Name: | THOMAS THE CONTENDER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1999 (26 years ago) |
Entity Number: | 2351070 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 228 Park Ave S # 44275, NEW YORK, NY, United States, 10003 |
Address: | 228 Park Ave S # 44275, New York, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. MITCHELL | Chief Executive Officer | 228 PARK AVE S # 44275, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THOMAS THE CONTENDER, INC. | DOS Process Agent | 228 Park Ave S # 44275, New York, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 225 WEST 34TH STREET, SUITE 20, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 228 PARK AVE S # 44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-03-14 | Address | 225 WEST 34TH STREET, SUITE 20, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-14 | 2023-03-14 | Address | 228 PARK AVE S # 44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307004304 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230314001798 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
221012002333 | 2022-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-11 |
210308061557 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190305061050 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State