Name: | THRUST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 2002 (23 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2794731 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL ST #31B, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WALL ST #31B, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JENNIFER TEAS | Agent | 40 WALL STREET STE #31B, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT CIMOCK | Chief Executive Officer | 40 WALL ST #31B, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-17 | 2006-07-12 | Address | 140 WEST 22ND ST, #12A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-08-17 | 2006-07-12 | Address | 140 WEST 22ND ST, #12A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2004-08-17 | 2006-07-12 | Address | 40 WALL ST, 31ST FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-07-30 | 2004-08-17 | Address | C/O FORTE MANAGEMENT INC, 40 WALL STREET STE #31B, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2054580 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
060712002804 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040817002288 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
020730000002 | 2002-07-30 | CERTIFICATE OF INCORPORATION | 2002-07-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State