Name: | THALES COMPONENTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2013 (12 years ago) |
Entity Number: | 4400622 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 40G COMMERCE WAY, TOTOWA, NJ, United States, 07511 |
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 |
---|---|---|
KEN COLEMAN | Chief Executive Officer | 40G COMMERCE WAY, TOTOWA, NJ, United States, 07511 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2023-05-12 | Address | 40G COMMERCE WAY, TOTOWA, NJ, 07511, USA (Type of address: Chief Executive Officer) |
2021-05-27 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-02 | 2023-05-12 | Address | 40G COMMERCE WAY, TOTOWA, NJ, 07511, USA (Type of address: Chief Executive Officer) |
2017-04-27 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-27 | 2021-05-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-06 | 2017-05-02 | Address | 40G COMMERCE WAY, TOTOWA, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2015-05-06 | 2017-05-02 | Address | 40G COMMERCE WAY, TOTOWA, NJ, 08854, USA (Type of address: Principal Executive Office) |
2013-05-08 | 2017-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-08 | 2017-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512002668 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210527060138 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
190509060333 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170502008199 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
170427000297 | 2017-04-27 | CERTIFICATE OF CHANGE | 2017-04-27 |
150506006628 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130508000838 | 2013-05-08 | APPLICATION OF AUTHORITY | 2013-05-08 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State