Name: | THOMAS & EGENHOEFER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2000 (25 years ago) |
Entity Number: | 2460522 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Wisconsin |
Principal Address: | 5190 DIVISION RD, WEST BEND, WI, United States, 53095 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REGINALD E THOMAS | Chief Executive Officer | 5190 DIVISION RD, WEST BEND, WI, United States, 53095 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-12 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-12 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30491 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30490 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080123002979 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060224002014 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
040120002618 | 2004-01-20 | BIENNIAL STATEMENT | 2004-01-01 |
020201002143 | 2002-02-01 | BIENNIAL STATEMENT | 2002-01-01 |
000112000111 | 2000-01-12 | APPLICATION OF AUTHORITY | 2000-01-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State