Search icon

THIRSTY FOUNTAIN INC.

Company Details

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

Chief Executive Officer

Name Role Address
REBECCA REID Chief Executive Officer 169 COMMACK RD #1067, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1 east main street, suite 200, VICTOR, NY, United States, 14564

Agent

Name Role Address
REBECCA REID Agent 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564

History

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)

Filings

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