THWAP ENTERPRISES, INC.

Name: | THWAP ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2005 (20 years ago) |
Entity Number: | 3260777 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 20 WESTON DRIVE, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES F. WOODRUFF | DOS Process Agent | 20 WESTON DRIVE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
CHARLES F. WOODRUFF | Chief Executive Officer | 20 WESTON DRIVE, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 20 WESTON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2013-09-09 | 2025-05-01 | Address | 20 WESTON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2007-10-30 | 2013-09-09 | Address | 20 WESTON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2007-10-30 | 2013-09-09 | Address | 20 WESTON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2007-10-30 | 2025-05-01 | Address | 20 WESTON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501041138 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
191216060704 | 2019-12-16 | BIENNIAL STATEMENT | 2019-09-01 |
171023006301 | 2017-10-23 | BIENNIAL STATEMENT | 2017-09-01 |
160114006291 | 2016-01-14 | BIENNIAL STATEMENT | 2015-09-01 |
130909006002 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State