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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MEGHAN DAVIS | Chief Executive Officer | 1836 WESTCHESTER AVE 3240, BRONX, NY, United States, 10472 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2404867 | Americans with Disabilities Act - Other | 2024-06-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ESPINAL |
Role | Plaintiff |
Name | THINX INC. |
Role | Defendant |
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