Name: | THIRSTY FOUNTAIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2018 (7 years ago) |
Entity Number: | 5302863 |
ZIP code: | 14564 |
County: | New York |
Place of Formation: | New York |
Address: | 1 east main street, suite 200, VICTOR, NY, United States, 14564 |
Principal Address: | 169 Commack Rd #1067, Commack, NY, United States, 11725 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REBECCA REID | Chief Executive Officer | 169 COMMACK RD #1067, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1 east main street, suite 200, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
REBECCA REID | Agent | 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 100 PARK AVENUE,, MANHATTAN, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 112 W. 34TH STREET, 17TH AND 18TH FLOORS#18053, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 169 COMMACK RD #1067, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2025-05-05 | Address | 100 PARK AVENUE,, MANHATTAN, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 100 PARK AVENUE,, MANHATTAN, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505001017 | 2025-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-24 |
240712002094 | 2024-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-11 |
240514000617 | 2024-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-13 |
240308001423 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
240116000600 | 2024-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State