Name: | THOUSANDEYES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 2015 (10 years ago) |
Date of dissolution: | 07 Jan 2022 |
Entity Number: | 4720695 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 201 MISSION STREET, SUITE, SUITE 1700, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MOHID LAD | Chief Executive Officer | 201 MISSION STREET, SUITE 1700, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2022-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-30 | 2021-02-01 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2019-01-16 | 2022-01-10 | Address | 201 MISSION STREET, SUITE 1700, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2019-01-16 | 2020-07-30 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2015-03-05 | 2019-01-16 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220110001022 | 2022-01-07 | CERTIFICATE OF TERMINATION | 2022-01-07 |
210201000301 | 2021-02-01 | CERTIFICATE OF CHANGE | 2021-02-01 |
200730060347 | 2020-07-30 | BIENNIAL STATEMENT | 2019-03-01 |
190116060655 | 2019-01-16 | BIENNIAL STATEMENT | 2017-03-01 |
150305000089 | 2015-03-05 | APPLICATION OF AUTHORITY | 2015-03-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State