Name: | THUZIO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2012 (13 years ago) |
Date of dissolution: | 18 Nov 2021 |
Entity Number: | 4300602 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 114 W. 26TH STREET 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THUZIO, INC. | DOS Process Agent | 114 W. 26TH STREET 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JARED AUGUSTINE | Chief Executive Officer | 114 W. 26TH STREET 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-12 | 2021-11-18 | Address | 114 W. 26TH STREET 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-06-12 | 2021-11-18 | Address | 114 W. 26TH STREET 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-01-12 | 2018-06-12 | Address | 267 FIFTH AVENUE, SEVENTH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2016-01-12 | 2018-06-12 | Address | 267 FIFTH AVENUE, SEVENTH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2016-01-12 | 2018-06-12 | Address | 1133 BROADWAY, SUITE 901, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2012-09-26 | 2016-01-12 | Address | 100 BROADWAY FL 6, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211118002226 | 2021-11-18 | CERTIFICATE OF TERMINATION | 2021-11-18 |
180612006457 | 2018-06-12 | BIENNIAL STATEMENT | 2016-09-01 |
160112006313 | 2016-01-12 | BIENNIAL STATEMENT | 2014-09-01 |
120926000233 | 2012-09-26 | APPLICATION OF AUTHORITY | 2012-09-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7202977210 | 2020-04-28 | 0202 | PPP | 114 W. 26TH STREET, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5220168302 | 2021-01-25 | 0202 | PPS | 114 W 26th St Fl 5, New York, NY, 10001-6812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State