Name: | THINKTECH TALENT INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 2012 (13 years ago) |
Date of dissolution: | 13 Dec 2024 |
Entity Number: | 4306496 |
ZIP code: | 07090 |
County: | New York |
Place of Formation: | Delaware |
Address: | 81 BARCHESTER WAY, WESTFIELD, NJ, United States, 07090 |
Name | Role | Address |
---|---|---|
BEN MESIKA | DOS Process Agent | 81 BARCHESTER WAY, WESTFIELD, NJ, United States, 07090 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BEN MESIKA | Chief Executive Officer | 81 BARCHESTER WAY, WESTFIELD, NJ, United States, 07090 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-02 | 2025-01-02 | Address | 81 BARCHESTER WAY, WESTFIELD, NJ, 07090, USA (Type of address: Service of Process) |
2016-10-03 | 2020-10-02 | Address | 81 BARCHESTER WAY, WESTFIELD, NJ, 07090, USA (Type of address: Service of Process) |
2016-10-03 | 2025-01-02 | Address | 81 BARCHESTER WAY, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2014-10-06 | 2016-10-03 | Address | 407 PARK AVE SOUTH #8D, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-10-06 | 2016-10-03 | Address | 407 PARK AVENUE SOUTH #8D, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2014-10-06 | 2016-10-03 | Address | 407 PARK AVENUE SOUTH #8D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-10-10 | 2014-10-06 | Address | 407 PARK AVE SOUTH, #14E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007193 | 2024-12-13 | SURRENDER OF AUTHORITY | 2024-12-13 |
201002061493 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181004007071 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161003007558 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141006006477 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121010001131 | 2012-10-10 | APPLICATION OF AUTHORITY | 2012-10-10 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State