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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DAVID LINDE AND JAMES SCHAMUS, CO-PRESIDENTS | Chief Executive Officer | 65 BLEECKER STREET, NEW YORK, NY, United States, 10012 |
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) |
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