Name: | HILL, THOMPSON, MAGID & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1932 (93 years ago) |
Date of dissolution: | 09 Mar 2010 |
Entity Number: | 42597 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 15 EXCHANGE PLACE / SUITE 800, JERSEY CITY, NJ, United States, 07302 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 25
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICHOLAS D PONZIO | Chief Executive Officer | 15 EXCHANGE PLACE / SUITE 800, JERSEY CITY, NJ, United States, 07302 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-08-31 | 2009-01-21 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-17 | 2006-06-07 | Address | 15 EXCHANGE PLACE, SUITE 800, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office) |
2003-12-17 | 2006-06-07 | Address | 15 EXCHANGE PLACE, SUITE 800, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2003-12-17 | 2009-01-21 | Address | 111 EIGHT AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-04-16 | 2003-12-17 | Address | 15 EXCHANGE PLACE, SUITE 800, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100805000843 | 2010-08-05 | CERTIFICATE OF CORRECTION | 2010-08-05 |
100309000032 | 2010-03-09 | CERTIFICATE OF DISSOLUTION | 2010-03-09 |
100114000716 | 2010-01-14 | ANNULMENT OF DISSOLUTION | 2010-01-14 |
DP-1803521 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090121000058 | 2009-01-21 | CERTIFICATE OF CHANGE | 2009-01-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State