TH1NG CORPORATION

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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
DOMINIC BUTTIMORE | Chief Executive Officer | 239 CENTRE STREET, THIRD FLOOR, NEW YORK, NY, United States, 10013 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State