Name: | THARALDSON COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2007 (17 years ago) |
Date of dissolution: | 01 Feb 2016 |
Entity Number: | 3607587 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | North Dakota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4580 32ND AVE S, FARGO, ND, United States, 58104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD H. LARSON | Chief Executive Officer | 4580 32ND AVE S, FARGO, ND, United States, 58104 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-23 | 2015-12-01 | Address | 4850 32ND AVE S, FARGO, ND, 58103, USA (Type of address: Principal Executive Office) |
2013-12-23 | 2015-12-01 | Address | 4850 32ND AVE S, FARGO, ND, 58103, USA (Type of address: Chief Executive Officer) |
2012-03-29 | 2013-12-23 | Address | 1201 PAGE DRIVE, FARGO, ND, 58103, USA (Type of address: Chief Executive Officer) |
2012-01-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-19 | 2012-03-29 | Address | 1201 PAGE DRIVE, FARGO, ND, 58103, USA (Type of address: Chief Executive Officer) |
2010-03-19 | 2013-12-23 | Address | 1202 WESTRAC DRIVE, FARGO, ND, 58103, USA (Type of address: Principal Executive Office) |
2007-12-20 | 2012-01-23 | Address | 1201 PAGE DRIVE, FARGO, ND, 58103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48818 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48817 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160201000736 | 2016-02-01 | CERTIFICATE OF TERMINATION | 2016-02-01 |
151201007519 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131223002015 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
120329002077 | 2012-03-29 | BIENNIAL STATEMENT | 2011-12-01 |
120123000804 | 2012-01-23 | CERTIFICATE OF CHANGE | 2012-01-23 |
100319002921 | 2010-03-19 | BIENNIAL STATEMENT | 2009-12-01 |
071220000221 | 2007-12-20 | APPLICATION OF AUTHORITY | 2007-12-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State