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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LOUISE FIRESTONE, SECRETARY | DOS Process Agent | 19 E 57TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHRISTOPHER ZANARDI-LANDI | Chief Executive Officer | 1 PALMERSTON COURT, PALMERSTON, LONDON, EN, United Kingdom, SW8-4AJ |
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) |
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 |
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