Name: | THAMES DIRECTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1979 (46 years ago) |
Date of dissolution: | 11 Apr 1986 |
Entity Number: | 556457 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THAMES DIRECTIONS, LTD., CONNECTICUT | 0138322 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GRANETT & GOLD, P.C. | DOS Process Agent | 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1979-05-11 | 1982-06-03 | Address | 1350 AVE OF AMERICA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180110004 | 2018-01-10 | ASSUMED NAME LLC INITIAL FILING | 2018-01-10 |
B345162-4 | 1986-04-11 | CERTIFICATE OF DISSOLUTION | 1986-04-11 |
A874164-3 | 1982-06-03 | CERTIFICATE OF AMENDMENT | 1982-06-03 |
A574471-8 | 1979-05-11 | CERTIFICATE OF INCORPORATION | 1979-05-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State