Search icon

THALES COMPONENTS CORPORATION

Company Details

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

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
KEN COLEMAN Chief Executive Officer 40G COMMERCE WAY, TOTOWA, NJ, United States, 07511

History

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)

Filings

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