Name: | THUMBS-UP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1983 (42 years ago) |
Entity Number: | 841716 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 356 WINDSOR HWY, STE 100, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 356 WINDSOR HWY, STE 100, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
JOHN A AHEARN | Chief Executive Officer | 356 WINDSOR HWY, STE 100, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-14 | 2011-06-03 | Address | 356 WINDSOR HWY, STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2005-07-14 | 2011-06-03 | Address | 356 WINDSOR HWY, STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2005-07-14 | 2011-06-03 | Address | 356 WINDSOR HWY, STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
2003-05-01 | 2005-07-14 | Address | 345 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2003-05-01 | 2005-07-14 | Address | 345 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130627002216 | 2013-06-27 | BIENNIAL STATEMENT | 2013-05-01 |
110603002202 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090506002360 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070524002661 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
050714002798 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State