THOMSON HOLIDAYS SERVICES INC.
Branch
Name: | THOMSON HOLIDAYS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1980 (45 years ago) |
Branch of: | THOMSON HOLIDAYS SERVICES INC., Illinois (Company Number CORP_52804698) |
Entity Number: | 662267 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 5728 MAJOR BLVD, ORLANDO, FL, United States, 32819 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRED STRATFORD | Chief Executive Officer | GREATER LONDON HOUSE, HAMPSTEAD RD, LONDON, United Kingdom, N2I7S-4 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-04 | 2002-11-13 | Address | GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, GBR (Type of address: Chief Executive Officer) |
1998-03-04 | 2002-11-13 | Address | 5728 MAJOR BOULEVARD, ORLANDO, FL, 32819, USA (Type of address: Principal Executive Office) |
1995-07-20 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-07-20 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-12-01 | 1998-03-04 | Address | 5728 MAJOR BOULEVARD, SUITE 790, ORLANDO, FL, 32819, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021113002329 | 2002-11-13 | BIENNIAL STATEMENT | 2002-11-01 |
001110002316 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981104002178 | 1998-11-04 | BIENNIAL STATEMENT | 1998-11-01 |
980304002274 | 1998-03-04 | BIENNIAL STATEMENT | 1996-11-01 |
970415000964 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State