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 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ARIEL ASTER | Chief Executive Officer | 1880 CENTURY PARK EAST, SUITE 950, LOS ANGELES, CA, United States, 90067 |
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) |
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