THUNDER PROJECTS INC.

Name: | THUNDER PROJECTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1972 (53 years ago) |
Entity Number: | 248384 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 20 HAWLEY STREET, EAST TOWER - 7TH FL, BINGHAMTON, NY, United States, 13901 |
Principal Address: | ONE NORTH LODER AVENUE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NEIL A. ROSE | Chief Executive Officer | ONE NORTH LODER AVENUE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
POPE, SCHRADER & SACCO LLP | DOS Process Agent | 20 HAWLEY STREET, EAST TOWER - 7TH FL, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-18 | 2007-01-10 | Address | 20 HAWLEY STREET, EAST TOWER - 7TH FL, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1993-02-26 | 2001-12-18 | Address | 403 NANTICOKE AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 2001-12-18 | Address | 403 NANTICOKE AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
1993-02-26 | 2001-12-18 | Address | 450 PLAZA DRIVE, VESTAL, NY, 13850, 3657, USA (Type of address: Service of Process) |
1972-12-07 | 1993-02-26 | Address | 902 PRESS BLDG., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081218002371 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
070110002129 | 2007-01-10 | BIENNIAL STATEMENT | 2006-12-01 |
050114002683 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021209002426 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
C323743-2 | 2002-11-14 | ASSUMED NAME LLC AMENDMENT | 2002-11-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State