Name: | THYNK TANK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2015 (10 years ago) |
Entity Number: | 4741323 |
ZIP code: | 06850 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 NOLAN STREET EXT, NORWALK, CT, United States, 06850 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NJERI ROWLAND | DOS Process Agent | 28 NOLAN STREET EXT, NORWALK, CT, United States, 06850 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-14 | 2025-04-25 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-12-14 | 2025-04-25 | Address | 28 NOLAN STREET EXT, NORWALK, CT, 06850, USA (Type of address: Service of Process) |
2019-04-22 | 2022-12-14 | Address | 28 NOLAN STREET EXT, NORWALK, CT, 06850, USA (Type of address: Service of Process) |
2015-04-13 | 2019-04-22 | Address | 58 HUBER PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425003783 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
221214001660 | 2022-11-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-29 |
210422060070 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190422060319 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
150818000407 | 2015-08-18 | CERTIFICATE OF PUBLICATION | 2015-08-18 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State