Name: | THRIVE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4018991 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1645 E HIGHWAY 193, LAYTON, UT, United States, 84040 |
Contact Details
Phone +1 801-926-3126
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BAILEY HALL | Chief Executive Officer | 1645 E HIGHWAY 193, LAYTON, UT, United States, 84040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1377592-DCA | Inactive | Business | 2010-11-23 | 2014-11-30 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55838 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218026 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
141106006547 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121114006618 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101112001087 | 2010-11-12 | APPLICATION OF AUTHORITY | 2010-11-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1258540 | CNV_TFEE | INVOICED | 2013-01-17 | 3.740000009536743 | WT and WH - Transaction Fee |
1258541 | RENEWAL | INVOICED | 2013-01-17 | 150 | Debt Collection Agency Renewal Fee |
1029384 | CNV_TFEE | INVOICED | 2010-11-23 | 3.759999990463257 | WT and WH - Transaction Fee |
1029385 | LICENSE | INVOICED | 2010-11-23 | 188 | Debt Collection License Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State