Search icon

THWAITES SS KEANSBURG, INC.

Company Details

Name: THWAITES SS KEANSBURG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1971 (53 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 318272
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 536 CITY ISLAND AVE, BRONX, NY, United States, 10464
Principal Address: 400 EAST 54 STREET, NEW YORK, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THWAITES SS KEANSBURG, INC. DOS Process Agent 536 CITY ISLAND AVE, BRONX, NY, United States, 10464

Chief Executive Officer

Name Role Address
ROBERT J. BORCHERS Chief Executive Officer 521 CITY ISLAND AVENUE, CITY ISLAND, NY, United States, 10464

Filings

Filing Number Date Filed Type Effective Date
C324020-2 2002-11-20 ASSUMED NAME LLC INITIAL FILING 2002-11-20
DP-1579864 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
921125002360 1992-11-25 BIENNIAL STATEMENT 1992-11-01
946971-4 1971-11-19 CERTIFICATE OF INCORPORATION 1971-11-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State