Name: | A. MORTON THOMAS AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2018 (7 years ago) |
Entity Number: | 5388640 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 700 King Farm Blvd., Suite 300, Rockville, MD, United States, 20850 |
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 ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY KIRK | Chief Executive Officer | 700 KING FARM BLVD., SUITE 300, ROCKVILLE, MD, United States, 20850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 800 KING FARM BLVD., 4TH FLOOR, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 700 KING FARM BLVD., SUITE 300, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-07 | Address | 700 KING FARM BLVD., SUITE 300, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 700 KING FARM BLVD., SUITE 300, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-07 | Address | 800 KING FARM BLVD., 4TH FLOOR, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-07 | Address | 700 King Farm Blvd., Suite 300, Rockville, MD, 20850, USA (Type of address: Service of Process) |
2024-08-01 | 2024-08-01 | Address | 800 KING FARM BLVD., 4TH FLOOR, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-08-07 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807000981 | 2024-08-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-06 |
240801033225 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801000442 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
SR-110766 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
180807000102 | 2018-08-07 | APPLICATION OF AUTHORITY | 2018-08-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State