Search icon

THINKMODO INC.

Company Details

Name: THINKMODO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2011 (14 years ago)
Date of dissolution: 23 Nov 2021
Entity Number: 4093679
ZIP code: 07043
County: New York
Place of Formation: New York
Address: 99 Cooper Avenue, Montclair, NJ, United States, 07043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THINKMODO, INC. DOS Process Agent 99 Cooper Avenue, Montclair, NJ, United States, 07043

Chief Executive Officer

Name Role Address
JAMES PERCELAY Chief Executive Officer 99 COOPER AVENUE, MONTCLAIR, NJ, United States, 07043

Form 5500 Series

Employer Identification Number (EIN):
452295348
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-30 2021-12-14 Address 240 WEST 35TH STREET, SUITE 405, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-05-12 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-12 2014-07-30 Address 255 WEST 10TH STREET, STE. 2FS, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211214000369 2021-11-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-23
211105002299 2021-11-05 BIENNIAL STATEMENT 2021-11-05
140730000476 2014-07-30 CERTIFICATE OF CHANGE 2014-07-30
110512000749 2011-05-12 CERTIFICATE OF INCORPORATION 2011-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State