Name: | THORER & HOLLENDER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1969 (56 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 271781 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MR. CHARLES GINNS, 250 W. 57TH ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MR. CHARLES GINNS, 250 W. 57TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1974-12-31 | 1983-09-30 | Address | 330 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-01-29 | 1974-12-31 | Address | 535 5TH AVE., SUITE 2500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180828083 | 2018-08-28 | ASSUMED NAME CORP INITIAL FILING | 2018-08-28 |
DP-635059 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
B025207-3 | 1983-09-30 | CERTIFICATE OF AMENDMENT | 1983-09-30 |
A203540-3 | 1974-12-31 | CERTIFICATE OF AMENDMENT | 1974-12-31 |
740709-3 | 1969-03-04 | CERTIFICATE OF AMENDMENT | 1969-03-04 |
732676-5 | 1969-01-29 | CERTIFICATE OF INCORPORATION | 1969-01-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State