Name: | THOMPSON ORGANIZATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2005 (20 years ago) |
Entity Number: | 3151604 |
ZIP code: | 33173 |
County: | New York |
Place of Formation: | New York |
Address: | 9395 SW 66th Street, Miami, FL, United States, 33173 |
Principal Address: | 79 Clifton Place, Apt. 2E, Brooklyn, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSANA THOMPSON | Chief Executive Officer | 9395 SW 66TH STREET, MIAMI, FL, United States, 33173 |
Name | Role | Address |
---|---|---|
THOMPSON ORGANIZATION CORP | DOS Process Agent | 9395 SW 66th Street, Miami, FL, United States, 33173 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | PO BOX 1268, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 9395 SW 66TH STREET, MIAMI, FL, 33173, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2025-02-11 | Address | PO BOX 1268, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | PO BOX 1268, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 9395 SW 66TH STREET, MIAMI, FL, 33173, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-16 | 2025-02-11 | Address | 9395 SW 66TH STREET, MIAMI, FL, 33173, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2025-02-11 | Address | 9395 SW 66th Street, Miami, FL, 33173, USA (Type of address: Service of Process) |
2017-03-07 | 2024-10-16 | Address | PO BOX 1268, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2017-03-07 | 2024-10-16 | Address | PO BOX 1268, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211001266 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
241016003611 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
170307002014 | 2017-03-07 | BIENNIAL STATEMENT | 2017-01-01 |
101229000948 | 2010-12-29 | CERTIFICATE OF CHANGE | 2010-12-29 |
050118000649 | 2005-01-18 | CERTIFICATE OF INCORPORATION | 2005-01-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State