Search icon

THINKPATH INC.

Company Details

Name: THINKPATH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1995 (30 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1944922
ZIP code: 45439
County: Monroe
Place of Formation: Ohio
Address: 2800 E RIVER RD, 3RD FL, DAYTON, OH, United States, 45439

Chief Executive Officer

Name Role Address
DECLAN FRENCH Chief Executive Officer 2800 E RIVER RD, 3RD FL, DAYTON, OH, United States, 45439

DOS Process Agent

Name Role Address
JOHN ROBBINS DOS Process Agent 2800 E RIVER RD, 3RD FL, DAYTON, OH, United States, 45439

History

Start date End date Type Value
1997-09-19 2003-08-08 Address 2800 EAST RIVER RD, 4TH FL, DAYTON, OH, 45439, 1538, USA (Type of address: Chief Executive Officer)
1997-09-19 2003-08-08 Address 2800 EAST RIVER RD, 4TH FL, DAYTON, OH, 45439, 1538, USA (Type of address: Principal Executive Office)
1997-09-19 2003-08-08 Address 2800 EAST RIVER RD, 4TH FL, DAYTON, OH, 45439, 1538, USA (Type of address: Service of Process)
1995-08-03 1995-08-03 Name CAD CAM, INC.
1995-08-03 2001-03-14 Name CAD CAM, INC.
1995-08-03 1997-09-19 Address 2844 EAST RIVER ROAD, DAYTON, OH, 45439, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138203 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
071126002365 2007-11-26 BIENNIAL STATEMENT 2007-08-01
030808002549 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010314000307 2001-03-14 CERTIFICATE OF AMENDMENT 2001-03-14
990908002732 1999-09-08 BIENNIAL STATEMENT 1999-08-01
970919002518 1997-09-19 BIENNIAL STATEMENT 1997-08-01
950803000285 1995-08-03 APPLICATION OF AUTHORITY 1995-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0203132 Other Contract Actions 2002-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-04-23
Termination Date 2003-08-08
Date Issue Joined 2002-09-30
Section 1391
Status Terminated

Parties

Name AT&T CORP.
Role Plaintiff
Name THINKPATH INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State