Name: | THROWS LIKE A GIRL IN NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3836927 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | THROWS LIKE A GIRL, INC. |
Fictitious Name: | THROWS LIKE A GIRL IN NEW YORK |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 228 Park Ave S # 44275, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT INC | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MARY BIRDSONG | Chief Executive Officer | 228 PARK AVE S # 44275, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-03-15 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2023-07-25 | 2023-07-25 | Address | 225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-03-15 | Address | 228 PARK AVE S # 44275, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-03-15 | Address | 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315002296 | 2024-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-03 |
230725004695 | 2023-07-25 | BIENNIAL STATEMENT | 2023-07-01 |
220329001870 | 2022-03-29 | ERRONEOUS ENTRY | 2022-03-29 |
160927000482 | 2016-09-27 | CERTIFICATE OF CHANGE | 2016-09-27 |
DP-2179446 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State