THALER CORPORATION

Name: | THALER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 2008 (17 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3688618 |
ZIP code: | 69930 |
County: | New York |
Place of Formation: | New York |
Address: | 13 BARUCH AGADATI ST. APT 1, TEL AVIV, NY, United States, 69930 |
Principal Address: | 7672 PINE BLUFF CIRCLE, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THALER CORPORATION | DOS Process Agent | 13 BARUCH AGADATI ST. APT 1, TEL AVIV, NY, United States, 69930 |
Name | Role | Address |
---|---|---|
ZOHAR ELHANANI | Chief Executive Officer | 7672 PINE BLUFF CIRCLE, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-02 | 2021-12-10 | Address | 13 BARUCH AGADATI ST. APT 1, TEL AVIV, NY, 69930, 40, USA (Type of address: Service of Process) |
2018-06-04 | 2020-06-02 | Address | 7672 PINE BLUFF CIRCLE, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2018-06-04 | 2021-12-10 | Address | 7672 PINE BLUFF CIRCLE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2018-06-04 | Address | 177 EAST 77TH STREET, APT 9C, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2018-06-04 | Address | 177 EAST 77TH STREET, APT 9C, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210000271 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200602060015 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180604006299 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160602006069 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140602006266 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State