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 |
Name | Role | Address |
---|---|---|
CHADWICK C. FLETCHER | Chief Executive Officer | 6833 KIRBYVILLE ST., HOUSTON, TX, United States, 77033 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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