Name: | THRESHOLD GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2009 (16 years ago) |
Entity Number: | 3781302 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 11 East 44th Street, Suite 300, New York, NY, United States, 10017 |
Shares Details
Shares issued 1250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TUCKER F. GREEN | DOS Process Agent | 11 East 44th Street, Suite 300, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TUCKER F GREEN | Chief Executive Officer | 11 EAST 44TH STREET, SUITE 300, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 11 EAST 44TH STREET, SUITE 300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-14 | Address | 895 BROADWAY 5TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 1250, Par value: 0 |
2023-03-23 | 2023-03-23 | Address | 895 BROADWAY 5TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 11 EAST 44TH STREET, SUITE 300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414000837 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
230323001254 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
220713002241 | 2022-07-12 | RESTATED CERTIFICATE | 2022-07-12 |
220627000467 | 2022-06-22 | RESTATED CERTIFICATE | 2022-06-22 |
220511003149 | 2022-05-11 | BIENNIAL STATEMENT | 2021-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State