Search icon

THINX INC.

Company Details

Name: THINX INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2014 (11 years ago)
Date of dissolution: 11 Oct 2024
Entity Number: 4631022
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1836 Westchester Ave 3240, Bronx, NY, United States, 10472

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MEGHAN DAVIS Chief Executive Officer 1836 WESTCHESTER AVE 3240, BRONX, NY, United States, 10472

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 1836 WESTCHESTER AVE 3240, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 601 WEST 26TH STREET, SUITE 515, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-10-15 Address 1836 WESTCHESTER AVE 3240, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 1836 WESTCHESTER AVE 3240, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 601 WEST 26TH STREET, SUITE 515, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-10-15 Address 601 WEST 26TH STREET, SUITE 515, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-10-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-09 2024-10-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-07-10 2024-01-09 Address 1836 WESTCHESTER AVE PMB 3240, THE BRONX, NY, 10472, USA (Type of address: Service of Process)
2020-07-10 2024-01-09 Address 25 ROBERT PITT DRIVE, SUITE 20, 4, MONSEY, NY, 10952, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241015000370 2024-10-11 CERTIFICATE OF TERMINATION 2024-10-11
240109003063 2024-01-09 CERTIFICATE OF CHANGE BY ENTITY 2024-01-09
220902002865 2022-09-02 BIENNIAL STATEMENT 2022-09-01
211110003087 2021-11-10 BIENNIAL STATEMENT 2021-11-10
200710000400 2020-07-10 CERTIFICATE OF CHANGE 2020-07-10
190904061277 2019-09-04 BIENNIAL STATEMENT 2018-09-01
140904000317 2014-09-04 APPLICATION OF AUTHORITY 2014-09-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404867 Americans with Disabilities Act - Other 2024-06-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-26
Termination Date 2024-10-21
Section 1331
Status Terminated

Parties

Name ESPINAL
Role Plaintiff
Name THINX INC.
Role Defendant
2204286 Contract Product Liability 2022-05-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-25
Termination Date 2023-06-08
Section 1332
Status Terminated

Parties

Name DICKENS,
Role Plaintiff
Name THINX INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State