Name: | CHIP THOMAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2017 (8 years ago) |
Entity Number: | 5112891 |
ZIP code: | 12485 |
County: | Greene |
Place of Formation: | New York |
Principal Address: | 354 Platte Clove Rd, Tannersville, NY, United States, 12485 |
Address: | 354 PLATTE CLOVE ROAD, TANNERSVILLE, NY, United States, 12485 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY THOMAS | DOS Process Agent | 354 PLATTE CLOVE ROAD, TANNERSVILLE, NY, United States, 12485 |
Name | Role | Address |
---|---|---|
STANLEY THOMAS | Chief Executive Officer | 354 PLATTE CLOVE RD, TANNERSVILLE, NY, United States, 12485 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 354 PLATTE CLOVE RD, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-11 | 2025-03-01 | Address | 354 PLATTE CLOVE RD, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-03-01 | Address | 354 PLATTE CLOVE ROAD, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process) |
2017-03-31 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-03-31 | 2025-02-11 | Address | 354 PLATTE CLOVE ROAD, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301050216 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
250211003411 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
170331010419 | 2017-03-31 | CERTIFICATE OF INCORPORATION | 2017-03-31 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State