Search icon

THRESHOLD GROUP INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
TUCKER F. GREEN DOS Process Agent 11 East 44th Street, Suite 300, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
TUCKER F GREEN Chief Executive Officer 11 EAST 44TH STREET, SUITE 300, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
2877127
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
264376197
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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