Name: | DANNY THOMPSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1978 (47 years ago) |
Entity Number: | 515071 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2102 11TH ST, NIAGARA FALLS, NY, United States, 14305 |
Principal Address: | 4601 LOWER RIVER RD, LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANNY THOMPSON | Chief Executive Officer | 2102 11TH ST, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2102 11TH ST, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-22 | 2004-11-19 | Address | 712 RAYMOND DR., LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2004-11-19 | Address | 712 RAYMOND DR., LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office) |
1998-10-22 | 2004-11-19 | Address | 2102 11TH STREET, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
1978-10-11 | 1998-10-22 | Address | 803 DIVISION AVE., NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
1978-10-11 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180509017 | 2018-05-09 | ASSUMED NAME LLC INITIAL FILING | 2018-05-09 |
141021006496 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
101129002012 | 2010-11-29 | BIENNIAL STATEMENT | 2010-10-01 |
081001002520 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
041119002101 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State