Search icon

THALES ESTATE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THALES ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2010 (15 years ago)
Entity Number: 4028393
ZIP code: 11021
County: New York
Place of Formation: New York
Address: C/O USA CORPORATE SERVICES INC, 98 CUTTERMILL RD STE 466, GREAT NECK, NY, United States, 11021
Principal Address: 98 CUTTERMILL RD STE 466, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 WEST 34TH STREET, STE. 1018, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
PAUL TUCKNOTT Chief Executive Officer CHEMIN DE LA JOY 7B, GENOLIER, Switzerland, 1272

DOS Process Agent

Name Role Address
THALES ESTATE INC. DOS Process Agent C/O USA CORPORATE SERVICES INC, 98 CUTTERMILL RD STE 466, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-12-19 2024-12-19 Address CHEMIN DE LA JOY 7B, GENOLIER, CHE (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address AVENUE DES AMAZONES 8, CH-1224 CHENE-BOUGERIES, GENEVA, CHE (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address AVENUE DES AMAZONES 8, CH-1224 CHENE-BOUGERIES, GENEVA, CHE (Type of address: Chief Executive Officer)
2023-03-10 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2024-12-19 Address CHEMIN DE LA JOY 7B, GENOLIER, CHE (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241219001796 2024-12-19 BIENNIAL STATEMENT 2024-12-19
230310003939 2023-03-10 BIENNIAL STATEMENT 2022-12-01
210114060187 2021-01-14 BIENNIAL STATEMENT 2020-12-01
181227006152 2018-12-27 BIENNIAL STATEMENT 2018-12-01
161216006115 2016-12-16 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State