Search icon

THOMAS R. JONES, INC.

Company Details

Name: THOMAS R. JONES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2763714
ZIP code: 10005
County: New York
Place of Formation: Florida
Principal Address: 1780 N KROME AVE, HOMESTEAD, FL, United States, 33030
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS R JONES JR Chief Executive Officer 1780 N KROME AVE, HOMESTEAD, FL, United States, 33030

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2007-05-31 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-05-31 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-18 2007-05-31 Address 1780 N KROME AVE, HOMESTEAD, FL, 33030, USA (Type of address: Service of Process)
2002-05-07 2006-05-18 Address P.O. BOX 1505, HOMESTEAD, FL, 33090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88095 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88096 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1832449 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
070531000988 2007-05-31 CERTIFICATE OF CHANGE 2007-05-31
060518002451 2006-05-18 BIENNIAL STATEMENT 2006-05-01
020507000160 2002-05-07 APPLICATION OF AUTHORITY 2002-05-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State