Name: | THOMAR PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1974 (50 years ago) |
Date of dissolution: | 07 Jan 1998 |
Entity Number: | 358265 |
ZIP code: | 11801 |
County: | New York |
Place of Formation: | New York |
Address: | 383 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 383 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THOMAS MARTIN | Chief Executive Officer | 383 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-18 | 1993-05-05 | Address | 383 SO. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1977-11-15 | 1978-12-26 | Name | THE BUSINESS OWNER, INC. |
1974-12-18 | 1977-11-15 | Name | THOMAS J. MARTIN ASSOCIATES, INC. |
1974-12-18 | 1989-08-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1974-12-18 | 1991-07-18 | Address | 345 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080416038 | 2008-04-16 | ASSUMED NAME CORP INITIAL FILING | 2008-04-16 |
980107000078 | 1998-01-07 | CERTIFICATE OF DISSOLUTION | 1998-01-07 |
970102002313 | 1997-01-02 | BIENNIAL STATEMENT | 1996-12-01 |
930505002349 | 1993-05-05 | BIENNIAL STATEMENT | 1992-12-01 |
910919000067 | 1991-09-19 | CERTIFICATE OF AMENDMENT | 1991-09-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State