THOMAS THE FOURTH, INC.
Branch
Name: | THOMAS THE FOURTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2015 (10 years ago) |
Branch of: | THOMAS THE FOURTH, INC., Florida (Company Number P10000037688) |
Entity Number: | 4737561 |
ZIP code: | 11221 |
County: | Kings |
Place of Formation: | Florida |
Address: | 2197 RINGLING BLVD., 1, SARASOTA, NY, United States, 11221 |
Principal Address: | 77 DRIGGS AVE, APT 2R, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
LIA CINQUEGRANO | Chief Executive Officer | 64 STANHOPE ST, 1, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
GREGG M. HOROWITZ, P.A. | DOS Process Agent | 2197 RINGLING BLVD., 1, SARASOTA, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 64 STANHOPE ST, 1, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 64 STANHOPE ST, 1, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 77 DRIGGS AVE, APT 2R, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 77 DRIGGS AVE, APT 2R, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 64 STANHOPE ST, 1, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401023353 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240105002021 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
210412060668 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190419060320 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170405006496 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State