Search icon

TEAM THORPALLO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TEAM THORPALLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2006 (19 years ago)
Date of dissolution: 22 May 2023
Entity Number: 3405260
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: PO BOX 449, PLAINVIEW, NY, United States, 11803
Principal Address: 57 CEMETERY ROAD, WILLINGTON, CT, United States, 06279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER THORPE PALLO DOS Process Agent PO BOX 449, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JENNIFER THORPE PALLO Chief Executive Officer 57 CEMETERY ROAD, WILLINGTON, CT, United States, 06279

Links between entities

Type:
Headquarter of
Company Number:
1038591
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 57 CEMETERY ROAD, WILLINGTON, CT, 06279, USA (Type of address: Chief Executive Officer)
2013-05-16 2023-08-09 Address 57 CEMETERY ROAD, WILLINGTON, CT, 06279, USA (Type of address: Chief Executive Officer)
2013-05-16 2023-08-09 Address 57 CEMETERY ROAD, WILLINGTON, CT, 06279, USA (Type of address: Service of Process)
2008-08-25 2013-05-16 Address 11-14 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2008-08-25 2013-05-16 Address 11-14 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230809001840 2023-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-22
221128001955 2022-11-28 BIENNIAL STATEMENT 2022-08-01
130516002175 2013-05-16 BIENNIAL STATEMENT 2012-08-01
080825002775 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060825000518 2006-08-25 CERTIFICATE OF INCORPORATION 2006-08-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State