Name: | THRIFTWAY SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2001 (24 years ago) |
Entity Number: | 2699807 |
ZIP code: | 07722 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2116 AVENUE P, 2ND FL, BROOKLYN, NY, United States, 11229 |
Address: | 5 Old Stable Way, 2ND FL, COLTS NECK, NJ, United States, 07722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THRIFTWAY SERVICES CORPORATION | DOS Process Agent | 5 Old Stable Way, 2ND FL, COLTS NECK, NJ, United States, 07722 |
Name | Role | Address |
---|---|---|
ROBERT BAKER | Chief Executive Officer | 2116 AVENUE P, 2ND FL, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2025-05-01 | Address | 2116 AVENUE P 2ND FLOOR, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2011-08-22 | 2025-05-01 | Address | 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2011-08-22 | 2019-07-03 | Address | 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2007-11-23 | 2011-08-22 | Address | 3820 NOSTRAND AVE, STE 108, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049008 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
220212000815 | 2022-02-12 | BIENNIAL STATEMENT | 2022-02-12 |
190703060092 | 2019-07-03 | BIENNIAL STATEMENT | 2017-11-01 |
131204002202 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
110822003091 | 2011-08-22 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State