Name: | THALCO MAINTENANCE SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1977 (48 years ago) |
Entity Number: | 424497 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1462 2ND AVENUE, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-879-7580
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERROLD R COTLER | Chief Executive Officer | 1462 2ND AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1462 2ND AVENUE, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1364033-DCA | Inactive | Business | 2010-07-27 | 2010-08-27 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-28 | 1997-03-25 | Address | 1462 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1977-02-17 | 1994-02-28 | Address | 1462 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090925017 | 2009-09-25 | ASSUMED NAME CORP INITIAL FILING | 2009-09-25 |
090126002617 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070209002869 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
050311002300 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030203002560 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
010212002471 | 2001-02-12 | BIENNIAL STATEMENT | 2001-02-01 |
990304002065 | 1999-03-04 | BIENNIAL STATEMENT | 1999-02-01 |
970325002014 | 1997-03-25 | BIENNIAL STATEMENT | 1997-02-01 |
940228002157 | 1994-02-28 | BIENNIAL STATEMENT | 1994-02-01 |
930225002544 | 1993-02-25 | BIENNIAL STATEMENT | 1993-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1021945 | LICENSE | INVOICED | 2010-07-27 | 50 | Special Sales License Fee |
356242 | CNV_SI | INVOICED | 1995-04-28 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State