Search icon

THOUGHTCRAFT BRAND COMMUNICATIONS INC.

Company Details

Name: THOUGHTCRAFT BRAND COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2015 (9 years ago)
Entity Number: 4861990
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207
Principal Address: 36 FILLMORE STREET, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BROOKE JENNINGS ROE Chief Executive Officer 36 FILLMORE STREET, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 36 FILLMORE STREET, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-12-29 2024-02-02 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-12-29 2023-12-29 Address 36 FILLMORE STREET, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-02-02 Address 36 FILLMORE STREET, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2019-12-11 2023-12-29 Address 36 FILLMORE STREET, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2017-12-01 2019-12-11 Address 36 FILLMORE STREET, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2016-06-10 2023-12-29 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-12-10 2023-12-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2015-12-10 2016-06-10 Address 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202005253 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
231229003038 2023-12-29 BIENNIAL STATEMENT 2023-12-29
211221002132 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191211060428 2019-12-11 BIENNIAL STATEMENT 2019-12-01
171201007244 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160610000207 2016-06-10 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-10
151210010100 2015-12-10 CERTIFICATE OF INCORPORATION 2015-12-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State