Name: | STEPHEN THORPE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1931 (94 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 40461 |
County: | Queens |
Place of Formation: | New York |
Address: | #68 CENTRAL AVE., FLUSHING, NY, United States |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
(1ST. DIR.) STEPHEN THORPE | DOS Process Agent | #68 CENTRAL AVE., FLUSHING, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1975-05-20 | 1981-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1931-04-01 | 1975-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1149787 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
C203895-2 | 1993-10-14 | ASSUMED NAME CORP INITIAL FILING | 1993-10-14 |
A784419-3 | 1981-07-24 | CERTIFICATE OF AMENDMENT | 1981-07-24 |
A234702-4 | 1975-05-20 | CERTIFICATE OF AMENDMENT | 1975-05-20 |
3985-98 | 1931-04-01 | CERTIFICATE OF INCORPORATION | 1931-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-01-14 | 2015-02-19 | Breach of Contract | Yes | 1500.00 | Cash Amount |
2014-04-22 | 2014-05-08 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
214290 | PL VIO | INVOICED | 2013-10-01 | 1200 | PL - Padlock Violation |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State