Search icon

THOMAS PINK INC.

Company Details

Name: THOMAS PINK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1997 (28 years ago)
Date of dissolution: 14 Oct 2020
Entity Number: 2098209
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 19 E 57TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 19 EAST 57TH ST, 19TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LOUISE FIRESTONE, SECRETARY DOS Process Agent 19 E 57TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHRISTOPHER ZANARDI-LANDI Chief Executive Officer 1 PALMERSTON COURT, PALMERSTON, LONDON, EN, United Kingdom, SW8-4AJ

History

Start date End date Type Value
2009-01-23 2011-03-01 Address 19 E 57TH STREET, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-01-23 2017-05-15 Address 19 E 57TH ST 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-02-02 2009-01-23 Address 19 E 57TH ST 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-02-13 2009-01-23 Address 19 EAST 57TH ST, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-02-13 2007-02-02 Address 1 PALMERSTON COURT, LONDON, GBR (Type of address: Chief Executive Officer)
2002-03-14 2003-02-13 Address 509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-03-14 2003-02-13 Address 1 HARELOCK TERRACE, LONDON, GBR (Type of address: Chief Executive Officer)
2002-03-14 2009-01-23 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-01-02 2002-03-14 Address ATTENTION MERYL SHERWOOD, ESQ., 605 THIRD AVENUE, NEW YORK, NY, 10158, 0125, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201014000046 2020-10-14 CERTIFICATE OF TERMINATION 2020-10-14
190221060355 2019-02-21 BIENNIAL STATEMENT 2019-01-01
170515006280 2017-05-15 BIENNIAL STATEMENT 2017-01-01
130307007509 2013-03-07 BIENNIAL STATEMENT 2013-01-01
110301002177 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090123003448 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070202002539 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050303002161 2005-03-03 BIENNIAL STATEMENT 2005-01-01
030213002489 2003-02-13 BIENNIAL STATEMENT 2003-01-01
020314002142 2002-03-14 BIENNIAL STATEMENT 2001-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-26 No data 63 WALL ST, Manhattan, NEW YORK, NY, 10005 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-08 No data 63 WALL ST, Manhattan, NEW YORK, NY, 10005 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-01 No data 63 WALL ST, Manhattan, NEW YORK, NY, 10005 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-03 No data 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-04 No data 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State