THE TEXAS THOMAS CO.

Name: | THE TEXAS THOMAS CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 2015 (10 years ago) |
Date of dissolution: | 06 Oct 2023 |
Entity Number: | 4765296 |
ZIP code: | 91403 |
County: | Albany |
Place of Formation: | California |
Foreign Legal Name: | THE TEXAS CHURCH CO., INC. |
Fictitious Name: | THE TEXAS THOMAS CO. |
Address: | 15260 ventura blvd., suite 1040, SHERMAN OAKS, CA, United States, 91403 |
Principal Address: | 15260 VENTURA BLVD STE 1040, SHERMAN OAKS, CA, United States, 91403 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 15260 ventura blvd., suite 1040, SHERMAN OAKS, CA, United States, 91403 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS H CHURCH | Chief Executive Officer | 15260 VENTURA BLVD STE 1040, SHERMAN OAKS, CA, United States, 91403 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 15260 VENTURA BLVD STE 1040, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-05-16 | Address | 15260 VENTURA BLVD STE 1040, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-10-06 | Address | 15260 VENTURA BLVD STE 1040, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-10-06 | Address | 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2021-05-07 | 2023-05-16 | Address | 15260 VENTURA BLVD STE 1040, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006002647 | 2023-10-04 | SURRENDER OF AUTHORITY | 2023-10-04 |
230516001845 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
210507060729 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190501061454 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007879 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State