Search icon

THRUST, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WALL ST #31B, NEW YORK, NY, United States, 10005

Agent

Name Role Address
JENNIFER TEAS Agent 40 WALL STREET STE #31B, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SCOTT CIMOCK Chief Executive Officer 40 WALL ST #31B, NEW YORK, NY, United States, 10005

History

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)

Filings

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