Search icon

TH1NG CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TH1NG CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2012 (13 years ago)
Entity Number: 4207622
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 239 CENTRE STREET, THIRD FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
DOMINIC BUTTIMORE Chief Executive Officer 239 CENTRE STREET, THIRD FLOOR, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
454608234
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2016-02-02 2017-06-28 Address 12121 WILSHIRE BOULEVARD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2015-11-09 2016-02-02 Address 12121 WILSHIRE BOULEVARD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2012-04-09 2015-11-09 Address 239 CENTRE ST., 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-02-24 2012-04-09 Address 720 14TH STREET, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170628000400 2017-06-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-06-28
160202007310 2016-02-02 BIENNIAL STATEMENT 2016-02-01
151109000547 2015-11-09 CERTIFICATE OF CHANGE 2015-11-09
120409000419 2012-04-09 CERTIFICATE OF CHANGE 2012-04-09
120224000450 2012-02-24 APPLICATION OF AUTHORITY 2012-02-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State