Name: | THOMAS INTERNATIONAL USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2005 (20 years ago) |
Entity Number: | 3172714 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2-1298 CORNWALL ROAD, OAKVILLE, Canada, L6J7W-5 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MERLE BALLAIGUES | Chief Executive Officer | 2-1298 CORNWALL ROAD, OAKVILLE, Canada, L6J7W-5 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-18 | 2015-03-02 | Address | 4310 SHERWOODTOWNE BLVD, SUITE 400, MISSISSAUGA, ON, CAN (Type of address: Chief Executive Officer) |
2009-03-18 | 2015-03-02 | Address | 4310 SHERWOODTOWNE BLVD, STE 400, MISSISSAUGA, ON, CAN (Type of address: Principal Executive Office) |
2005-03-04 | 2012-09-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-03-04 | 2012-09-20 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315060186 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190306060097 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-90611 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90610 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301006052 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302006566 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130516002103 | 2013-05-16 | BIENNIAL STATEMENT | 2013-03-01 |
120920000641 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
120919001204 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
110411002666 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State