Search icon

TH1NG CORPORATION

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TH1NG CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2015 454608234 2016-07-26 TH1NG CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2129417460
Plan sponsor’s address 239 CENTRE ST FL 3, NEW YORK, NY, 100133223

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing MAYELA WILSON
TH1NG CORPORATION 401 K PROFIT SHARING PLAN TRUST 2014 454608234 2015-07-12 TH1NG CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2129417460
Plan sponsor’s address 239 CENTRE ST. 3RD FL., NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-07-12
Name of individual signing MAYELA WILSON
TH1NG CORPORATION 401 K PROFIT SHARING PLAN TRUST 2013 454608234 2014-06-07 TH1NG CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2129417460
Plan sponsor’s address 239 CENTRE STREET, 3RD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-06-07
Name of individual signing MAYELA WILSON
TH1NG CORPORATION 401 K PROFIT SHARING PLAN TRUST 2012 454608234 2013-07-24 TH1NG CORPORATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2129417460
Plan sponsor’s address 239 CENTRE ST. 3RD FL., NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing TH1NG CORPORATION

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

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

Date of last update: 16 Jan 2025

Sources: New York Secretary of State