Search icon

Thomcorp Holdings Inc.

Branch

Company Details

Name: Thomcorp Holdings Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 17 Jun 1994 (31 years ago)
Branch of: Thomcorp Holdings Inc., NEW YORK (Company Number 4035977)
Business ID: 699102
State of Incorporation: NEW YORK
Principal Office Address: 22 THOMSON PLACEBOSTON, MA 2210
Historical names: THOMSON FINANCIAL INC.

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
DEIRDRE STANLEY Director ONE STATION PLACE, STAMFORD, CT 6902
ED NAPOLITANO Director ONE STATION PLACE, STAMFORD, CT 6902
STEPHEN J COLES Director ONE STATION PLACE, STAMFORD, CT 6902
DEIRARE STANLEY Director ONE STATION PLACE, Stamford, CT 06902

Vice President

Name Role Address
ED NAPOLITANO Vice President ONE STATION PLACE, STAMFORD, CT 6902

President

Name Role Address
Sharon Rowlands President 195 Broadway, New York, NY 10007

Secretary

Name Role Address
DEIRARE STANLEY Secretary ONE STATION PLACE, Stamford, CT 06902

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Withdrawal Filed 2006-09-14 Withdrawal
Annual Report Filed 2006-07-06 Annual Report
Amendment Form Filed 2006-05-09 Amendment
Annual Report Filed 2005-04-11 Annual Report
Annual Report Filed 2004-08-03 Annual Report
Annual Report Filed 2003-08-25 Annual Report
Annual Report Filed 2002-07-12 Annual Report

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State