Search icon

THUNDER OIL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THUNDER OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1976 (49 years ago)
Date of dissolution: 21 Apr 2006
Entity Number: 388465
ZIP code: 11042
County: Nassau
Place of Formation: New York
Principal Address: 3333 NEW HYDE PARK RD, STE 201, NEW HYDE PARK, NY, United States, 11042
Address: SUITE 201, 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY A ALPERT Chief Executive Officer 3333 NEW HYDE PARK RD, STE 201, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 201, 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2002-01-09 2003-12-29 Address 333 NEW HYDE PARK RD, STE 201, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office)
2000-02-08 2002-01-09 Address 1158 BROADWAY, HEWLETT, NY, 11557, 2302, USA (Type of address: Principal Executive Office)
1998-01-16 2001-08-27 Address 130 CEDAR ST, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1998-01-16 2000-02-08 Address 1158 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1994-05-06 1998-01-16 Address 1158 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20070517011 2007-05-17 ASSUMED NAME CORP INITIAL FILING 2007-05-17
060421000678 2006-04-21 CERTIFICATE OF DISSOLUTION 2006-04-21
060302002219 2006-03-02 BIENNIAL STATEMENT 2006-01-01
031229002055 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020109002056 2002-01-09 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State