Search icon

THINKTECH TALENT INC

Company Details

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

DOS Process Agent

Name Role Address
BEN MESIKA DOS Process Agent 81 BARCHESTER WAY, WESTFIELD, NJ, United States, 07090

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BEN MESIKA Chief Executive Officer 81 BARCHESTER WAY, WESTFIELD, NJ, United States, 07090

History

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)

Filings

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