Search icon

THOMPSON LAW GROUP, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THOMPSON LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Feb 2009 (16 years ago)
Entity Number: 3774379
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 190 JERICHO TURNPIKE, NEW YORK, NY, United States, 11501
Principal Address: 190 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
190 JERICHO TURNPIKE DOS Process Agent 190 JERICHO TURNPIKE, NEW YORK, NY, United States, 11501

Chief Executive Officer

Name Role Address
JANESE THOMPSON Chief Executive Officer 190 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
2300241
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2018-06-26 2021-03-08 Address 395 SOUTH END AVENUE, SUITE 30F, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2018-06-26 2021-03-08 Address 395 SOUTH END AVENUE, SUITE 30E, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2011-04-15 2018-06-26 Address 19 BENSON DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2011-04-15 2018-06-26 Address 19 BENSON DRIVE, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
2009-02-12 2018-06-26 Address 19 BENSON DRIVE, DANBURY, CT, 06810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308061605 2021-03-08 BIENNIAL STATEMENT 2021-02-01
180626002009 2018-06-26 BIENNIAL STATEMENT 2017-02-01
110415002283 2011-04-15 BIENNIAL STATEMENT 2011-02-01
090212000582 2009-02-12 CERTIFICATE OF INCORPORATION 2009-02-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State