Search icon

THIRDSTRAW, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALAN ADES Chief Executive Officer 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

History

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)

Filings

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