Search icon

THRIVE SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BAILEY HALL Chief Executive Officer 1645 E HIGHWAY 193, LAYTON, UT, United States, 84040

Licenses

Number Status Type Date End date
1377592-DCA Inactive Business 2010-11-23 2014-11-30

History

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)

Filings

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

Fine And Fees

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