Name: | THOUGHT WARRIOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2014 (11 years ago) |
Entity Number: | 4542985 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 626 EAST 9TH STREET, 5F, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 100
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
MARY DOMOWICZ | Chief Executive Officer | 626 EAST 9TH STREET, 5F, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 626 EAST 9TH STREET, 5F, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2018-03-29 | 2024-04-01 | Address | 626 EAST 9TH STREET, 5F, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2018-03-29 | 2024-04-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-03-12 | 2024-04-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.05 |
2014-03-12 | 2024-04-01 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-03-12 | 2018-03-29 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041499 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220329002831 | 2022-03-29 | BIENNIAL STATEMENT | 2022-03-01 |
200318060402 | 2020-03-18 | BIENNIAL STATEMENT | 2020-03-01 |
180329006148 | 2018-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
140312000345 | 2014-03-12 | CERTIFICATE OF INCORPORATION | 2014-03-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State