THE RETHINK GROUP, INC.
Headquarter
Name: | THE RETHINK GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2007 (18 years ago) |
Entity Number: | 3456703 |
ZIP code: | 84098 |
County: | New York |
Place of Formation: | New York |
Address: | 1389 CENTER DRIVE, SUITE 200, PARK CITY, UT, United States, 84098 |
Principal Address: | 27 PAYDAY DRIVE, PARK CITY, UT, United States, 84060 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE SHULL | DOS Process Agent | 1389 CENTER DRIVE, SUITE 200, PARK CITY, UT, United States, 84098 |
Name | Role | Address |
---|---|---|
DENISE SHULL | Chief Executive Officer | 1389 CENTER DRIVE, SUITE 200, PARK CITY, UT, United States, 84098 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-17 | 2024-01-17 | Address | 2626 JACKSON AVENUE, #1002, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 1389 CENTER DRIVE, SUITE 200, PARK CITY, UT, 84098, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 27 PAYDAY DRIVE, PARK CITY, UT, 84060, USA (Type of address: Chief Executive Officer) |
2020-09-17 | 2024-01-17 | Address | 2626 JACKSON AVENUE, PH 1002, NEW YORK, NY, 10044, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117004159 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
220825002933 | 2022-08-25 | BIENNIAL STATEMENT | 2021-01-01 |
200917060140 | 2020-09-17 | BIENNIAL STATEMENT | 2019-01-01 |
170105006526 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150105007778 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State