Search icon

THINK 12 CORPORATION

Branch

Company Details

Name: THINK 12 CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2003 (21 years ago)
Branch of: THINK 12 CORPORATION, Illinois (Company Number CORP_63108014)
Entity Number: 2989047
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 650 E. DEVON AVE, STE 133, ITASCA, IL, United States, 60143
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEOM HEUI LEE Chief Executive Officer 650 E. DEVON AVE, STE 133, ITASCA, IL, United States, 60143

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-05 2012-01-12 Address 650 E. DERON AVE, STE 133, ITASCA, IL, 60143, USA (Type of address: Principal Executive Office)
2008-02-19 2012-09-20 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-02-19 2010-01-05 Address 650 E. DERON AVE, STE 133, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
2008-02-19 2010-01-05 Address 650 E. DERON AVE, STE 133, ITASCA, IL, 60143, USA (Type of address: Principal Executive Office)
2006-03-02 2008-02-19 Address 1532 BARCLAY BLVD, BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer)
2006-03-02 2008-02-19 Address 1532 BARCLAY BLVD, BUFFALO GROVE, IL, 60089, USA (Type of address: Principal Executive Office)
2003-12-16 2008-02-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-12-16 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-89114 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89113 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120920000640 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120919001201 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120112003039 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100105002791 2010-01-05 BIENNIAL STATEMENT 2009-12-01
080219002012 2008-02-19 BIENNIAL STATEMENT 2007-12-01
060302002454 2006-03-02 BIENNIAL STATEMENT 2005-12-01
031216000269 2003-12-16 APPLICATION OF AUTHORITY 2003-12-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State