Search icon

THOR ENGINEERS, P.A.

Company Details

Name: THOR ENGINEERS, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Feb 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2734016
ZIP code: 07054
County: New York
Place of Formation: New Jersey
Address: 3599 ROUTE 46, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3599 ROUTE 46, PARSIPPANY, NJ, United States, 07054

Chief Executive Officer

Name Role Address
PETER JON WILNER Chief Executive Officer 3599 ROUTE 46, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2004-02-03 2010-03-05 Address 3599 ROUTE 46, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2178895 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
100305002505 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080207002368 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060310002414 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040203002926 2004-02-03 BIENNIAL STATEMENT 2004-02-01

Court Cases

Court Case Summary

Filing Date:
2009-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PERKINS EASTMAN ARCHITE,
Party Role:
Plaintiff
Party Name:
THOR ENGINEERS, P.A.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State