Search icon

THOMSON HOLIDAYS SERVICES INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRED STRATFORD Chief Executive Officer GREATER LONDON HOUSE, HAMPSTEAD RD, LONDON, United Kingdom, N2I7S-4

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State