Name: | THIRDSTRAW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1985 (40 years ago) |
Date of dissolution: | 08 Oct 2003 |
Entity Number: | 971695 |
ZIP code: | 07608 |
County: | New York |
Place of Formation: | New York |
Address: | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN ADES | Chief Executive Officer | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-15 | 1997-03-28 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1997-03-28 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office) |
1993-03-15 | 1997-03-28 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process) |
1986-05-06 | 1993-03-15 | Address | FRANKEL,H.L. FRIEDMAN, 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-02-05 | 1986-05-06 | Address | 110 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031008000681 | 2003-10-08 | CERTIFICATE OF MERGER | 2003-10-08 |
030213002704 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
010227002680 | 2001-02-27 | BIENNIAL STATEMENT | 2001-02-01 |
990225002155 | 1999-02-25 | BIENNIAL STATEMENT | 1999-02-01 |
970328002213 | 1997-03-28 | BIENNIAL STATEMENT | 1997-02-01 |
940222002722 | 1994-02-22 | BIENNIAL STATEMENT | 1994-02-01 |
930315002737 | 1993-03-15 | BIENNIAL STATEMENT | 1993-02-01 |
B354541-3 | 1986-05-06 | CERTIFICATE OF AMENDMENT | 1986-05-06 |
B189710-4 | 1985-02-05 | CERTIFICATE OF INCORPORATION | 1985-02-05 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State