Name: | THORNELL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1981 (44 years ago) |
Entity Number: | 710770 |
ZIP code: | 64089 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 JAMES ST, SMITHVILLE, MO, United States, 64089 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MCGUIRE | DOS Process Agent | 100 JAMES ST, SMITHVILLE, MO, United States, 64089 |
Name | Role | Address |
---|---|---|
MICHAEL MCGUIRE | Chief Executive Officer | 100 JAMES ST, SMITHVILLE, MO, United States, 64089 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-09 | 2003-07-15 | Address | 160 WHEELOCK ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2003-07-15 | Address | 160 WHEELOCK ROAD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2003-07-15 | Address | 160 WHEELOCK ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
1981-07-14 | 1993-02-09 | Address | 160 WHEELOCK ROAD, PENFILED, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140908002026 | 2014-09-08 | BIENNIAL STATEMENT | 2013-07-01 |
030715002267 | 2003-07-15 | BIENNIAL STATEMENT | 2003-07-01 |
010713002621 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
990726002240 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970717002751 | 1997-07-17 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State