Search icon

JEFFREY THORP & COMPANY, INC.

Company Details

Name: JEFFREY THORP & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2003 (22 years ago)
Date of dissolution: 06 Apr 2021
Entity Number: 2958621
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 805 THIRD AVE, 16TH FLR, NEW YORK, NY, United States, 10022
Address: 437 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEFFREY THORP Chief Executive Officer 805 THIRD AVE 16TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-09-03 2016-09-19 Address 805 THIRD AVE, 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-09-08 2015-09-03 Address 805 THIRD AVE 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-10-01 2015-09-03 Address 805 THIRD AVE, 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-04-04 2007-10-01 Address 954 THIRD AVENUE, NO. 705, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-04-04 2007-10-01 Address 954 THIRD AVENUE, NO. 705, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210406000040 2021-04-06 CERTIFICATE OF DISSOLUTION 2021-04-06
160919000399 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
150903006618 2015-09-03 BIENNIAL STATEMENT 2015-09-01
131008002199 2013-10-08 BIENNIAL STATEMENT 2013-09-01
110926002024 2011-09-26 BIENNIAL STATEMENT 2011-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State