Name: | 4THOUGHT FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2010 (15 years ago) |
Entity Number: | 4007377 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6851 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Principal Address: | 6851 JERICHO TPKE, SUITE 120, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN E. LEVINE, CPA | DOS Process Agent | 6851 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
JESSE MACKEY | Chief Executive Officer | 6851 JERICHO TPKE, SUITE 120, SYOSSET, NY, United States, 11791 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2016-10-06 | 2020-10-02 | Address | 6851 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2012-10-15 | 2014-10-03 | Address | 4250 VETERANS MEMORIAL HWY, SUITE 420E, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2012-10-15 | 2014-10-03 | Address | 4250 VETERANS MEMORIAL HWY, SUITE 420E, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2012-10-15 | 2016-10-06 | Address | 133 GREENWAY EAST, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process) |
2010-10-15 | 2012-10-15 | Address | NORTH SHORE ATRIUM, 6800 JERICHO TPKE, STE 108 W., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060361 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
200618000382 | 2020-06-18 | CERTIFICATE OF AMENDMENT | 2020-06-18 |
181003006222 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161006006143 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141003006563 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State