Search icon

THUMBPLAY, INC.

Company Details

Name: THUMBPLAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2004 (20 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THUMBPLAY INC 401(K) PROFIT SHARING PLAN & TRUST 2011 201662008 2012-12-13 THUMBPLAY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 2126511761
Plan sponsor’s address 228 PARK AVE S #22801, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 201662008
Plan administrator’s name THUMBPLAY INC
Plan administrator’s address 228 PARK AVE S #22801, NEW YORK, NY, 10003
Administrator’s telephone number 2126511761

Signature of

Role Plan administrator
Date 2012-12-13
Name of individual signing RANDOLPH AUSTIN
THUMBPLAY INC 401(K) PROFIT SHARING PLANS & TRUST 2011 201662008 2012-12-13 THUMBPLAY INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 2126511761
Plan sponsor’s address 228 PARK AVE S #22801, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 201662008
Plan administrator’s name THUMBPLAY INC
Plan administrator’s address 228 PARK AVE S #22801, NEW YORK, NY, 10003
Administrator’s telephone number 2126511761

Signature of

Role Plan administrator
Date 2012-12-13
Name of individual signing RANDOLPH AUSTIN
THUMBPLAY INC 401(K) PROFIT SHARING PLAN & TRUST 2010 201662008 2011-09-20 THUMBPLAY INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 2126511761
Plan sponsor’s address 228 PARK AVE S #22801, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 201662008
Plan administrator’s name THUMBPLAY INC
Plan administrator’s address 228 PARK AVE S #22801, NEW YORK, NY, 10003
Administrator’s telephone number 2126511761

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing RANDOLPH AUSTIN
THUMBPLAY INC 401(K) PROFIT SHARING PLAN & TRUST 2009 201662008 2010-10-15 THUMBPLAY 90
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 6468081500
Plan sponsor’s address 599 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 201662008
Plan administrator’s name THUMBPLAY
Plan administrator’s address 599 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 6468081500

Signature of

Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing KAMAL PATEL
THUMBPLAY INC 401(K) PROFIT SHARING PLAN & TRUST 2009 201662008 2010-10-15 THUMBPLAY 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 6468081500
Plan sponsor’s address 599 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 201662008
Plan administrator’s name THUMBPLAY
Plan administrator’s address 599 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 6468081500

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing KAMAL PATEL

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

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
040928000842 2004-09-28 APPLICATION OF AUTHORITY 2004-09-28

Date of last update: 18 Jan 2025

Sources: New York Secretary of State