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
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BROOKE JENNINGS ROE | Chief Executive Officer | 36 FILLMORE STREET, PEARL RIVER, NY, United States, 10965 |
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) |
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