Search icon

THOUGHT MACHINE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOUGHT MACHINE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2020 (5 years ago)
Entity Number: 5883414
ZIP code: 12206
County: New York
Place of Formation: Delaware
Principal Address: Studio, Floor 19, 1230 Avenue of the Americas, New York, NY, United States, 10020
Address: 10 Colvin Avenue, suite #101, Albany, NY, United States, 12206

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 Colvin Avenue, suite #101, Albany, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
MARTIN COTTERILL Chief Executive Officer 7 HERBRAND STREET, LONDON, United Kingdom, WC1N 1EX

Form 5500 Series

Employer Identification Number (EIN):
901510764
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 7 HERBRAND STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2024-02-08 2024-11-15 Address 7 HERBRAND STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2024-02-08 2024-11-15 Address 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2024-02-08 2024-11-15 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2022-10-14 2024-02-08 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115004262 2024-11-15 BIENNIAL STATEMENT 2024-11-15
240208000949 2024-02-07 CERTIFICATE OF CHANGE BY ENTITY 2024-02-07
221101001516 2022-11-01 BIENNIAL STATEMENT 2022-11-01
221014000827 2022-10-13 CERTIFICATE OF CHANGE BY ENTITY 2022-10-13
210426000369 2021-04-26 CERTIFICATE OF CHANGE 2021-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State