Name: | THRILLOVATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2014 (11 years ago) |
Entity Number: | 4508039 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 501 MADISON ST SE, STE 200, Huntsville, AL, United States, 35801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL D. DE GRANDPRE | Chief Executive Officer | 501 MADISON ST SE, STE 200, HUNTSVILLE, AL, United States, 35801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 501 MADISON ST SE, STE 200, HUNTSVILLE, AL, 35801, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 320 W. 37TH STREET, SUITE 301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 203 GREENE STREET SE, HUNTSVILLE, AL, 35801, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-04 | 2024-01-03 | Address | 320 W. 37TH STREET, SUITE 301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103003703 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220106002032 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200107060625 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66129 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66128 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180122006063 | 2018-01-22 | BIENNIAL STATEMENT | 2018-01-01 |
160304006933 | 2016-03-04 | BIENNIAL STATEMENT | 2016-01-01 |
140103000021 | 2014-01-03 | APPLICATION OF AUTHORITY | 2014-01-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State