Search icon

THAMES DIRECTIONS, LTD.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THAMES DIRECTIONS, LTD., CONNECTICUT 0138322 CONNECTICUT

DOS Process Agent

Name Role Address
GRANETT & GOLD, P.C. DOS Process Agent 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

History

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)

Filings

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