Name: | CAPITALTHINKING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1999 (25 years ago) |
Date of dissolution: | 31 Mar 2004 |
Entity Number: | 2419165 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 52 VANDERBILT AVE / 8TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 52 VANDERBILT AVE, 8TH FL, NEW YORK, NY, United States, 10017 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100419 | No data | 575 MADISON AVE, 10TH FLR, NEW YORK, NY, 10022 | No data | |||||||||||||||||||||||||
|
Form type | REGDEX |
File number | 021-39464 |
Filing date | 2003-06-27 |
File | View File |
Filings since 2002-07-24
Form type | REGDEX |
File number | 021-39464 |
Filing date | 2002-07-24 |
File | View File |
Filings since 2002-02-04
Form type | REGDEX |
File number | 021-39464 |
Filing date | 2002-02-04 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 VANDERBILT AVE / 8TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HEATHER J SHIVELY | Chief Executive Officer | 52 VANDERBILT AVE, 8TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-15 | 2003-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1688372 | 2004-03-31 | ANNULMENT OF AUTHORITY | 2004-03-31 |
031009002424 | 2003-10-09 | BIENNIAL STATEMENT | 2003-09-01 |
010924002434 | 2001-09-24 | BIENNIAL STATEMENT | 2001-09-01 |
991112000254 | 1999-11-12 | CERTIFICATE OF AMENDMENT | 1999-11-12 |
990915000921 | 1999-09-15 | APPLICATION OF AUTHORITY | 1999-09-15 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State