Search icon

LATTICE THINKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LATTICE THINKING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2021 (4 years ago)
Entity Number: 6205951
ZIP code: 12210
County: Albany
Place of Formation: Delaware
Foreign Legal Name: LATTICE THINKING, INC.
Address: One Commerce Plaza 99 Washington Avenue #805A, #805A, Albany, NY, United States, 12210
Principal Address: 1 dock 72 way, office 08-126, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
MALCOLM-WILEY TECUMSEH FLOYD Chief Executive Officer 1 DOCK 72 WAY, OFFICE 08-126, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent One Commerce Plaza 99 Washington Avenue #805A, #805A, Albany, NY, United States, 12210

Form 5500 Series

Employer Identification Number (EIN):
824387041
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 1 DOCK 72 WAY, OFFICE 08-126, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address 1033 DEMONBREUN ST, SUITE 300, OFFICE 25, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-06-26 Address 1033 DEMONBREUN ST, SUITE 300, OFFICE 25, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-06-26 Address One Commerce Plaza 99 Washington Avenue #805A, #805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2021-06-24 2023-06-16 Address 2804 gateway oaks dr. #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626002781 2024-06-26 AMENDMENT TO BIENNIAL STATEMENT 2024-06-26
230616002898 2023-06-16 BIENNIAL STATEMENT 2023-06-01
210624001744 2021-06-24 APPLICATION OF AUTHORITY 2021-06-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State