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 |
Name | Role | Address |
---|---|---|
R. F. THIES, INC. | DOS Process Agent | P.O. BOX 8112, NEWPORT BEACH, NY, United States, 92658 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD F. THIES | Chief Executive Officer | P.O. BOX 8112, NEWPORT BEACH, CA, United States, 92658 |
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) |
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