Name: | THL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 2002 (23 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2818584 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 12/F TUNGTEX BUILDING, 203 WAI YIP STREET, KWUN TONG, Hong Kong S.A.R. |
Address: | PO BOX 280087, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN TUNG | Chief Executive Officer | 12/F TUNGTEX BUILDING, 203 WAI YIP STREET, KWUN TONG, Hong Kong S.A.R. |
Name | Role | Address |
---|---|---|
THL INC. | DOS Process Agent | PO BOX 280087, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-10 | 2021-09-24 | Address | 12/F TUNGTEX BUILDING, 203 WAI YIP STREET, KWUN TONG, HKG (Type of address: Chief Executive Officer) |
2018-12-14 | 2021-09-24 | Address | PO BOX 280087, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2018-12-14 | 2020-12-10 | Address | 12/F TUNGTEX BUILDING, 203 WAI YIP STREET, KWUN TONG, HKG (Type of address: Chief Executive Officer) |
2016-10-03 | 2018-12-14 | Address | 377 RECTOR PLACE, APT 23B, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2010-11-02 | 2018-12-14 | Address | 260 WEST 39TH ST 5/F, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210924000358 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
201210060726 | 2020-12-10 | BIENNIAL STATEMENT | 2020-10-01 |
181214006559 | 2018-12-14 | BIENNIAL STATEMENT | 2018-10-01 |
161003007496 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141014006858 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State