Name: | THORNTON HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 2006 (19 years ago) |
Date of dissolution: | 19 Oct 2021 |
Entity Number: | 3374046 |
ZIP code: | 12428 |
County: | Ulster |
Place of Formation: | New York |
Address: | 216 CANAL STREET, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EARL W THORNTON, II | Chief Executive Officer | 216 CANAL STREET, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
C/O EARL W THORNTON, II | DOS Process Agent | 216 CANAL STREET, ELLENVILLE, NY, United States, 12428 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-02 | 2022-04-24 | Address | 216 CANAL STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
2010-07-02 | 2012-06-14 | Address | 52 KRAW STREET, SPRING GLEN, NY, 12483, USA (Type of address: Principal Executive Office) |
2010-07-02 | 2022-04-24 | Address | 216 CANAL STREET, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
2008-06-18 | 2010-07-02 | Address | 52 KRAW ST, SPRING VALLEY, NY, 12483, USA (Type of address: Principal Executive Office) |
2008-06-18 | 2010-07-02 | Address | 216 CANAL ST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
2006-06-09 | 2010-07-02 | Address | 216 CANAL STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
2006-06-09 | 2021-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220424000365 | 2021-10-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-19 |
120614006261 | 2012-06-14 | BIENNIAL STATEMENT | 2012-06-01 |
100702002638 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080618002667 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060609000579 | 2006-06-09 | CERTIFICATE OF INCORPORATION | 2006-06-09 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State