Search icon

THOUGHT WARRIOR INC.

Company Details

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

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
MARY DOMOWICZ Chief Executive Officer 626 EAST 9TH STREET, 5F, NEW YORK, NY, United States, 10009

History

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)

Filings

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