Search icon

THOMAS ENTERPRISES, INC.

Company Details

Name: THOMAS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1983 (42 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 821058
ZIP code: 11201
County: Richmond
Place of Formation: New York
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM SUFFIN, ESQ. DOS Process Agent 50 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-587906 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B005590-2 1983-07-27 CERTIFICATE OF AMENDMENT 1983-07-27
A948875-3 1983-02-08 CERTIFICATE OF INCORPORATION 1983-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108616 CL VIO INVOICED 2009-04-02 350 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2010-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THOMSON REUTERS (PROPERTY TAX
Party Role:
Plaintiff
Party Name:
THOMAS ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State