THOMAS ELECTRONICS, INC.
Headquarter
Name: | THOMAS ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1976 (49 years ago) |
Entity Number: | 406829 |
ZIP code: | 14433 |
County: | Wayne |
Place of Formation: | New York |
Address: | 208 DAVIS PARKWAY, CLYDE, NY, United States, 14433 |
Address: | 208 davis parkway clyde ny, Clyde, NY, United States, 14433 |
Shares Details
Shares issued 2728
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D.A. KETCHUM | Chief Executive Officer | 208 DAVIS PARKWAY, CLYDE, NY, United States, 14433 |
Name | Role | Address |
---|---|---|
THOMAS ELECTRONICS, INC. | DOS Process Agent | 208 davis parkway clyde ny, Clyde, NY, United States, 14433 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 208 DAVIS PARKWAY, CLYDE, NY, 14433, USA (Type of address: Chief Executive Officer) |
2020-08-11 | 2024-08-13 | Address | 208 DAVIS PARKWAY, CLYDE, NY, 14433, USA (Type of address: Service of Process) |
2010-08-24 | 2014-08-05 | Address | 208 DAVIS PARKWAY, CLYDE, NY, 14433, USA (Type of address: Principal Executive Office) |
2010-08-24 | 2020-08-11 | Address | 208 DAVIS PARKWAY, CLYDE, NY, 14433, USA (Type of address: Service of Process) |
2010-08-24 | 2024-08-13 | Address | 208 DAVIS PARKWAY, CLYDE, NY, 14433, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813003323 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
220809000250 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
200811060582 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180801006241 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160808006194 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State