Search icon

THEGO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THEGO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 539447
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 690 MONTAUK HWY, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN MARCIOCH JR DOS Process Agent 690 MONTAUK HWY, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
NORMAN MARCIOCH JR Chief Executive Officer 690 MONTAUK HWY, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
1993-03-24 2003-01-27 Address 690 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1993-03-24 2003-01-27 Address 690 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
1993-03-24 2003-01-27 Address 690 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
1979-02-20 1993-03-24 Address 690 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180110033 2018-01-10 ASSUMED NAME LLC INITIAL FILING 2018-01-10
DP-2098894 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070209002970 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050304002304 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030127002484 2003-01-27 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State