Search icon

THUMBPLAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THUMBPLAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2004 (21 years ago)
Date of dissolution: 24 Jun 2011
Entity Number: 3107539
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 599 BROADWAY, FLOOR 8, NEW YORK, NY, United States, 10012
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIC HIPPEAU Chief Executive Officer 599 BROADWAY, FLOOR 8, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
201662008
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-03 2011-03-16 Address 599 BROADWAY, FLOOR 8, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-11-03 2011-03-16 Address 599 BROADWAY, FLOOR 8, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110624000614 2011-06-24 CERTIFICATE OF TERMINATION 2011-06-24
110316002112 2011-03-16 BIENNIAL STATEMENT 2010-09-01
081006003018 2008-10-06 BIENNIAL STATEMENT 2008-09-01
061103002059 2006-11-03 BIENNIAL STATEMENT 2006-09-01
061010000153 2006-10-10 CERTIFICATE OF AMENDMENT 2006-10-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State