Search icon

R. F. THIES, INC.

Company Details

Name: R. F. THIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1980 (45 years ago)
Date of dissolution: 14 Sep 1994
Entity Number: 626480
ZIP code: 92658
County: New York
Place of Formation: California
Address: P.O. BOX 8112, NEWPORT BEACH, NY, United States, 92658
Principal Address: 1845 SAN FERNANDO ROAD, LOS ANGELES, CA, United States, 90065

DOS Process Agent

Name Role Address
R. F. THIES, INC. DOS Process Agent P.O. BOX 8112, NEWPORT BEACH, NY, United States, 92658

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD F. THIES Chief Executive Officer P.O. BOX 8112, NEWPORT BEACH, CA, United States, 92658

History

Start date End date Type Value
1993-03-16 1994-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-12-12 1994-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-12 1993-03-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-05-09 1985-12-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-05-09 1985-12-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940914000331 1994-09-14 SURRENDER OF AUTHORITY 1994-09-14
000049009181 1993-09-29 BIENNIAL STATEMENT 1993-05-01
930316002915 1993-03-16 BIENNIAL STATEMENT 1992-05-01
B299187-2 1985-12-12 CERTIFICATE OF AMENDMENT 1985-12-12
A667170-4 1980-05-09 APPLICATION OF AUTHORITY 1980-05-09

Date of last update: 24 Jan 2025

Sources: New York Secretary of State