Name: | THOMPSON COMMUNICATIONS COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 302238 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 475 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMONDS & CO. | DOS Process Agent | 475 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1975-12-12 | 1980-03-28 | Name | TTM THOMPSON TRAVEL MARKETING, INC. |
1975-05-01 | 1975-12-12 | Name | THE DAVID THOMPSON MARKETING COMPANY, INC. |
1971-02-01 | 1975-05-01 | Name | SIMPLIFIED TRAVEL, INC. |
1971-02-01 | 1985-12-17 | Address | 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106115 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C312773-2 | 2002-02-22 | ASSUMED NAME CORP INITIAL FILING | 2002-02-22 |
B300392-3 | 1985-12-17 | CERTIFICATE OF AMENDMENT | 1985-12-17 |
B300180-4 | 1985-12-16 | CERTIFICATE OF MERGER | 1985-12-16 |
A655508-2 | 1980-03-28 | CERTIFICATE OF AMENDMENT | 1980-03-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State