Name: | THA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1983 (41 years ago) |
Date of dissolution: | 25 Aug 2009 |
Entity Number: | 880505 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | CAPITAL CENTER, 5TH FLOOR, 99 PINE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | C/O MC GINN SMITH & CO. INC., 99 PINE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CAPITAL CENTER, 5TH FLOOR, 99 PINE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY M. MC GINN | Chief Executive Officer | 99 PINE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1983-11-10 | 1986-11-06 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1983-11-10 | 1995-05-23 | Address | & KOPLOVITZ, P.C., 11 NORTH PEARL ST., ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090825000551 | 2009-08-25 | CERTIFICATE OF DISSOLUTION | 2009-08-25 |
071113003120 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
060124003122 | 2006-01-24 | BIENNIAL STATEMENT | 2005-11-01 |
971118002619 | 1997-11-18 | BIENNIAL STATEMENT | 1997-11-01 |
950523002595 | 1995-05-23 | BIENNIAL STATEMENT | 1993-11-01 |
B420586-2 | 1986-11-06 | CERTIFICATE OF AMENDMENT | 1986-11-06 |
B038516-3 | 1983-11-10 | CERTIFICATE OF INCORPORATION | 1983-11-10 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State