Name: | THOR INDUSTRIES NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2018 (7 years ago) |
Entity Number: | 5421389 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 103 chester ave, BROOKLYN, NY, United States, 11218 |
Principal Address: | 137-49 70TH ROAD, Flushing, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOR INDUSTRIES NY INC. | DOS Process Agent | 103 chester ave, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
SAM DOMBROFF | Chief Executive Officer | 137-49 70TH ROAD, FLUSHING, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-01 | 2025-01-15 | Address | 103 chester ave, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2022-05-27 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-10-11 | 2018-12-26 | Name | FLASH CLEANING INC. |
2018-10-05 | 2018-10-11 | Name | FLASH MAINTENANCE CORP |
2018-10-05 | 2022-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002002 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
220601001079 | 2022-05-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-27 |
181226000327 | 2018-12-26 | CERTIFICATE OF AMENDMENT | 2018-12-26 |
181011000297 | 2018-10-11 | CERTIFICATE OF AMENDMENT | 2018-10-11 |
181005010216 | 2018-10-05 | CERTIFICATE OF INCORPORATION | 2018-10-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State