THRUPOINT, INC.
Headquarter
Name: | THRUPOINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1993 (31 years ago) |
Date of dissolution: | 14 Sep 2017 |
Entity Number: | 1782163 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1040 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD HAMBURG | Chief Executive Officer | 1040 AVENUE OF THE AMERICAS, 19TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THRUPOINT, INC., ATTN: CHIEF EXECUTIVE OFFICER | DOS Process Agent | 1040 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-01-04 | 2012-11-30 | Shares | Share type: PAR VALUE, Number of shares: 5001500000, Par value: 0.001 |
2012-01-04 | 2012-01-24 | Address | 1040 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-12-22 | 2012-01-04 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 1040 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-12-22 | 2014-02-06 | Address | 1040 AVENUE OF THE AMERICAS, 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-12-31 | 2009-12-22 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 1372 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170914000250 | 2017-09-14 | CERTIFICATE OF DISSOLUTION | 2017-09-14 |
140206002115 | 2014-02-06 | BIENNIAL STATEMENT | 2013-12-01 |
121205000595 | 2012-12-05 | CERTIFICATE OF AMENDMENT | 2012-12-05 |
121130000914 | 2012-11-30 | CERTIFICATE OF AMENDMENT | 2012-11-30 |
120124002373 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State