JOHN THOMAS FILMS INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | JOHN THOMAS FILMS INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 03 Jun 2010 |
Branch of: | JOHN THOMAS FILMS INC., NEW YORK (Company Number 2607192) |
Business ALEI: | 1006595 |
Annual report due: | 03 Jun 2013 |
Business address: | 20 CLINTON AVENUE, MONTCLAIR, NJ, 07042 |
Place of Formation: | NEW YORK |
E-Mail: | johnthomasdp@gmail.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN THOMAS | Officer | 20 CLINTON AVENUE, MONTCLAIR, NJ, 07042, United States | 18 BETH DR, MOORESTOWN, NJ, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005366456 | 2015-07-14 | 2015-07-14 | Withdrawal | Certificate of Withdrawal | - |
0004658787 | 2012-06-08 | - | Annual Report | Annual Report | 2012 |
0004390453 | 2011-06-11 | - | Annual Report | Annual Report | 2011 |
0004176072 | 2010-06-03 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information