THINK BIG ANALYTICS, INC.

Name: | THINK BIG ANALYTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 2012 (13 years ago) |
Date of dissolution: | 08 Dec 2014 |
Entity Number: | 4196710 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 520 SAN ANTONIO RD, STE 210, MOUNTAIN VIEW, CA, United States, 94040 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RONALD J BODKIN | Chief Executive Officer | 520 SAN ANTONIO RD, STE 210, MOUNTAIN VIEW, CA, United States, 94040 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-01 | 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-59719 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59720 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141208000480 | 2014-12-08 | CERTIFICATE OF TERMINATION | 2014-12-08 |
140424002331 | 2014-04-24 | BIENNIAL STATEMENT | 2014-02-01 |
120201000498 | 2012-02-01 | APPLICATION OF AUTHORITY | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State