ROBERT W. THORNE ASSOCIATES, LTD.

Name: | ROBERT W. THORNE ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1979 (46 years ago) |
Entity Number: | 569586 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 98 CASPER COURT, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W. THORNE | Chief Executive Officer | 98 CASPER COURT, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ROBERT W. THORNE ASSOCIATES, LTD. | DOS Process Agent | 98 CASPER COURT, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-05 | 2019-07-01 | Address | 550 MAMARONECK AVE, STE 402, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2017-07-05 | 2019-07-01 | Address | 550 MAMARONECK AVE, STE 402, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2017-07-05 | 2019-07-01 | Address | 550 MAMARONECK AVE, STE 402, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2007-07-12 | 2017-07-05 | Address | 550 MAMARONECK AVE, STE 307, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2007-07-12 | 2017-07-05 | Address | 550 MAMARONECK AVE, STE 307, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701061244 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
20190206057 | 2019-02-06 | ASSUMED NAME CORP INITIAL FILING | 2019-02-06 |
170705006687 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006127 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130705006206 | 2013-07-05 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State