Search icon

THINKHAT SOFTWARE INC.

Company Details

Name: THINKHAT SOFTWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1996 (29 years ago)
Entity Number: 2016048
ZIP code: 19801
County: Nassau
Place of Formation: New York
Address: office 1255, 1000 n. west street, ste. 1200, WILMINGTON, DE, United States, 19801
Principal Address: 76 NORTH BROADWAY, SUITE 3016, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent office 1255, 1000 n. west street, ste. 1200, WILMINGTON, DE, United States, 19801

Chief Executive Officer

Name Role Address
RAVI LAM Chief Executive Officer 76 NORTH BROADWAY, SUITE 3016, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
113312918
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 76 NORTH BROADWAY, SUITE 3016, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 76 NORTH BROADWAY, SUITE 3016, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-09-21 Address 76 NORTH BROADWAY, SUITE 3016, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-09-21 Address 8 the green, suite r, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921002087 2023-09-21 CERTIFICATE OF CHANGE BY ENTITY 2023-09-21
230809001741 2023-08-09 CERTIFICATE OF CHANGE BY ENTITY 2023-08-09
220825001583 2022-08-24 CERTIFICATE OF AMENDMENT 2022-08-24
220408003163 2022-04-08 BIENNIAL STATEMENT 2022-04-01
200401060619 2020-04-01 BIENNIAL STATEMENT 2020-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State