Search icon

THICK FILMS, INC.

Company Details

Name: THICK FILMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2020 (5 years ago)
Entity Number: 5722716
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 1880 Century Park East., Suite 950, Los Angeles, CA, United States, 90067

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
ARIEL ASTER Chief Executive Officer 1880 CENTURY PARK EAST, SUITE 950, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2024-07-17 2025-02-05 Address 1880 CENTURY PARK EAST, SUITE 950, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-02-05 Address 1880 CENTURY PARK EAST, SUITE 950, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2020-03-05 2024-07-17 Address 1880 CENTURY PARK EAST, SUITE 950, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205002216 2025-02-04 CERTIFICATE OF CHANGE BY ENTITY 2025-02-04
240717003112 2024-07-17 BIENNIAL STATEMENT 2024-07-17
200305000768 2020-03-05 APPLICATION OF AUTHORITY 2020-03-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State