THURSTON, SPRINGER, MILLER, HERD & TITAK, INC.

Name: | THURSTON, SPRINGER, MILLER, HERD & TITAK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2010 (15 years ago) |
Entity Number: | 3958786 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Indiana |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 9000 KEYSTONE CROSSING, 7TH FLOOR, INDIANAPOLIS, IN, United States, 46240 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
RICHARD W. PARKER | Chief Executive Officer | 9000 KEYSTONE CROSSING, 7TH FLOOR, INDIANAPOLIS, IN, United States, 46240 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 9000 KEYSTONE CROSSING, 7TH FLOOR, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer) |
2020-06-04 | 2024-06-03 | Address | 9000 KEYSTONE CROSSING, 7TH FLOOR, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-06-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-06-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-06-04 | 2020-06-04 | Address | 9000 KEYSTONE CROSSING, SUITE 740, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004617 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220629003732 | 2022-06-29 | BIENNIAL STATEMENT | 2022-06-01 |
200604060636 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
SR-115635 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115636 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State