Search icon

THORPE PLANT SERVICES, INC.

Company Details

Name: THORPE PLANT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2016 (9 years ago)
Entity Number: 4977401
ZIP code: 12207
County: Albany
Place of Formation: Texas
Principal Address: 6833 Kirbyville St., Houston, TX, United States, 77033
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHADWICK C. FLETCHER Chief Executive Officer 6833 KIRBYVILLE ST., HOUSTON, TX, United States, 77033

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 6833 KIRBYVILLE ST., HOUSTON, TX, 77033, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-10-15 Address 6833 KIRBYVILLE ST., HOUSTON, TX, 77033, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 6833 KIRBYVILLE ST., HOUSTON, TX, 77033, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-10-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-07-25 2024-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-08 2024-07-25 Address 6833 KIRBYVILLE ST., HOUSTON, TX, 77033, USA (Type of address: Chief Executive Officer)
2019-10-08 2024-07-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-07-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001026 2024-10-11 CERTIFICATE OF CHANGE BY ENTITY 2024-10-11
240725002860 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220705001151 2022-07-05 BIENNIAL STATEMENT 2022-07-01
191008060519 2019-10-08 BIENNIAL STATEMENT 2018-07-01
SR-75927 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-75926 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160714000267 2016-07-14 APPLICATION OF AUTHORITY 2016-07-14

Date of last update: 07 Mar 2025

Sources: New York Secretary of State