Search icon

THINKFUL, INC.

Company Details

Entity Name: THINKFUL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Aug 2019 (5 years ago)
Document Number: F19000003616
FEI/EIN Number 45-5500311
Address: 31 Penn Plaza, 12th Floor, 132 West 31st Street, New York, NY 10001
Mail Address: 31 Penn Plaza, 12th Floor, 132 West 31st Street, New York, NY 10001
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman of the Board

Name Role Address
Brown, Andrew Chairman of the Board 31 Penn Plaza, 12th Floor 132 West 31st Street New York, NY 10001

Director

Name Role Address
Brown, Andrew Director 31 Penn Plaza, 12th Floor 132 West 31st Street New York, NY 10001

Chief Executive Officer

Name Role Address
Dixon, Woodie, Jr. Chief Executive Officer 31 Penn Plaza, 12th Floor 132 West 31st Street New York, NY 10001

Secretary

Name Role Address
Dixon, Woodie, Jr. Secretary 31 Penn Plaza, 12th Floor 132 West 31st Street New York, NY 10001

Vice President

Name Role Address
Schultz, Nathan Vice President 31 Penn Plaza, 12th Floor 132 West 31st Street New York, NY 10001

Treasurer

Name Role Address
Longo, David Treasurer 31 Penn Plaza, 12th Floor 132 West 31st Street New York, NY 10001

Chief Financial Officer

Name Role Address
Longo, David Chief Financial Officer 31 Penn Plaza, 12th Floor 132 West 31st Street New York, NY 10001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070005 CHEGG SKILLS ACTIVE 2024-06-05 2029-12-31 No data 31 PENN PLAZA-12TH FLOOR, 132 WEST 31ST STREET, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 31 Penn Plaza, 12th Floor, 132 West 31st Street, New York, NY 10001 No data
CHANGE OF MAILING ADDRESS 2024-04-24 31 Penn Plaza, 12th Floor, 132 West 31st Street, New York, NY 10001 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-24
Foreign Profit 2019-08-06

Date of last update: 16 Jan 2025

Sources: Florida Department of State