W.H. THOMAS ASSOCIATES LTD.

Name: | W.H. THOMAS ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1985 (41 years ago) |
Date of dissolution: | 08 May 2007 |
Entity Number: | 970394 |
ZIP code: | 28226 |
County: | Erie |
Place of Formation: | New York |
Address: | 6605 REAFIELD DR / APT 17, CHARLOTTE, NC, United States, 28226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H. THOMAS | Chief Executive Officer | 6605 REAFIELD DR / APT 17, CHARLOTTE, NC, United States, 28886 |
Name | Role | Address |
---|---|---|
WILLIAM H. THOMAS | DOS Process Agent | 6605 REAFIELD DR / APT 17, CHARLOTTE, NC, United States, 28226 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-28 | 2003-02-14 | Address | 6605-15 REAFIELD RD, CHARLOTTE, NC, 28226, USA (Type of address: Chief Executive Officer) |
1999-01-28 | 2003-02-14 | Address | 302 CLAREMONT AVE, TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office) |
1999-01-28 | 2003-02-14 | Address | 6605-15 REAFIELD DR, CHARLOTTE, NC, 28226, USA (Type of address: Service of Process) |
1993-03-10 | 1999-01-28 | Address | 302 CLAREMONT AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1999-01-28 | Address | 302 CLAREMONT AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070508000870 | 2007-05-08 | CERTIFICATE OF DISSOLUTION | 2007-05-08 |
070226002568 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
050223002499 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
030214002744 | 2003-02-14 | BIENNIAL STATEMENT | 2003-01-01 |
990128002136 | 1999-01-28 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State