Search icon

DEVELOPMENT THING, INC.

Company Details

Name: DEVELOPMENT THING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1992 (33 years ago)
Date of dissolution: 02 Oct 2007
Entity Number: 1628373
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: DEVELOPMENT THING, INC., 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, United States, 91608
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID LINDE AND JAMES SCHAMUS, CO-PRESIDENTS Chief Executive Officer 65 BLEECKER STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2004-05-19 2006-03-30 Address DEVELOPMENT THING, INC., 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office)
2001-07-27 2004-05-19 Address 417 CANAL ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-07-27 2004-05-19 Address 417 CANAL ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-07-27 2003-09-11 Address 417 CANAL ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-05-14 2001-07-27 Address 526 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-05-14 2001-07-27 Address 526 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-05-14 2001-07-27 Address 526 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-04-13 1996-05-14 Address 516 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071002000910 2007-10-02 CERTIFICATE OF MERGER 2007-10-02
060330002943 2006-03-30 BIENNIAL STATEMENT 2006-04-01
040519002573 2004-05-19 BIENNIAL STATEMENT 2004-04-01
030911000704 2003-09-11 CERTIFICATE OF AMENDMENT 2003-09-11
020605002105 2002-06-05 BIENNIAL STATEMENT 2002-04-01
010727002501 2001-07-27 BIENNIAL STATEMENT 2000-04-01
960514002051 1996-05-14 BIENNIAL STATEMENT 1996-04-01
920413000282 1992-04-13 CERTIFICATE OF INCORPORATION 1992-04-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State