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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS R JONES JR | Chief Executive Officer | 1780 N KROME AVE, HOMESTEAD, FL, United States, 33030 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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