Name: | THINKSPARK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2015 (10 years ago) |
Entity Number: | 4721283 |
ZIP code: | 21054 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1074 Red Clover Road, Gambrills, MD, United States, 21054 |
Name | Role | Address |
---|---|---|
THINKSPARK, LLC | DOS Process Agent | 1074 Red Clover Road, Gambrills, MD, United States, 21054 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-03 | Address | 1074 Red Clover Road, Gambrills, MD, 21054, USA (Type of address: Service of Process) |
2018-05-18 | 2023-03-01 | Address | 201 WILLETT AVENUE, SUITE 105, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2016-03-09 | 2018-05-18 | Address | 333 E 46TH ST APT 9D, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-03-05 | 2016-03-09 | Address | 69-60 108TH ST., APT. 203, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007065 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301003075 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210305060135 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190304060221 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
180518000596 | 2018-05-18 | CERTIFICATE OF CHANGE | 2018-05-18 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State