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
Name | Role | Address |
---|---|---|
THWAITES SS KEANSBURG, INC. | DOS Process Agent | 536 CITY ISLAND AVE, BRONX, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
ROBERT J. BORCHERS | Chief Executive Officer | 521 CITY ISLAND AVENUE, CITY ISLAND, NY, United States, 10464 |
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