Search icon

RETHINK CAPITAL PARTNERS, INC.

Company Details

Name: RETHINK CAPITAL PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1981 (44 years ago)
Entity Number: 694769
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 707 WESTCHESTER AVE, STE 401, WHITE PLAINS, NY, United States, 10604
Principal Address: 707 Westchester Avenue, Suite 401, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SEAVEST, INC. DOS Process Agent 707 WESTCHESTER AVE, STE 401, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
DOUGLAS RAY Chief Executive Officer 707 WESTCHESTER AVENUE, SUITE 401, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 707 WESTCHESTER AVENUE, SUITE 401, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-04-26 2023-04-26 Address 707 WESTCHESTER AVENUE, SUITE 401, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-04-26 2023-04-26 Address 707 WESTCHESTER AVE., STE 401, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501050489 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230426002942 2023-04-26 BIENNIAL STATEMENT 2023-04-01
221116000556 2022-11-16 CERTIFICATE OF AMENDMENT 2022-11-16
210430060333 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190410060603 2019-04-10 BIENNIAL STATEMENT 2019-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State