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
Name | Role | Address |
---|---|---|
SEAVEST, INC. | DOS Process Agent | 707 WESTCHESTER AVE, STE 401, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
DOUGLAS RAY | Chief Executive Officer | 707 WESTCHESTER AVENUE, SUITE 401, WHITE PLAINS, NY, United States, 10604 |
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) |
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