Name: | THUNDERBALL MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1989 (36 years ago) |
Entity Number: | 1363058 |
ZIP code: | 07001 |
County: | New York |
Place of Formation: | New York |
Address: | 7-10 CRAGWOOD RD, AVENEL, NJ, United States, 07001 |
Principal Address: | 10 CRAGWOOD ROAD, AVENEL, NJ, United States, 07001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELY LEVY | Chief Executive Officer | 10 CRAGWOOD RD, AVENEL, NJ, United States, 07001 |
Name | Role | Address |
---|---|---|
ROSEN LAW LLC | DOS Process Agent | 7-10 CRAGWOOD RD, AVENEL, NJ, United States, 07001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-25 | 2021-06-10 | Address | 216 LAKEVILLE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
2015-06-18 | 2021-06-10 | Address | 10 CRAGWOOD RD, AVENEL, NJ, 11223, USA (Type of address: Chief Executive Officer) |
2004-07-22 | 2019-03-25 | Address | 2134 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2004-07-22 | 2015-06-18 | Address | 2134 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 2004-07-22 | Address | 39 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210610060592 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190624060096 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
190325000098 | 2019-03-25 | CERTIFICATE OF CHANGE | 2019-03-25 |
170615006295 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
150618006184 | 2015-06-18 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State