Search icon

HILL, THOMPSON, MAGID & CO., INC.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NICHOLAS D PONZIO Chief Executive Officer 15 EXCHANGE PLACE / SUITE 800, JERSEY CITY, NJ, United States, 07302

Links between entities

Type:
Headquarter of
Company Number:
F95000000653
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_57913029
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_63353892
State:
ILLINOIS

Central Index Key

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.

CIK number:
0000047497
Phone:
201-434-6900

Latest Filings

Form type:
X-17A-5
File number:
008-03761
Filing date:
2009-02-12
File:
Form type:
FOCUSN
File number:
008-03761
Filing date:
2009-02-12
File:
Form type:
FOCUSN
File number:
008-03761
Filing date:
2007-12-28
File:
Form type:
X-17A-5
File number:
008-03761
Filing date:
2007-12-28
File:
Form type:
X-17A-5
File number:
008-03761
Filing date:
2006-12-29
File:

History

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)

Filings

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