Name: | THINK 2WICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1992 (33 years ago) |
Entity Number: | 1669980 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 25 RENAISSANCE DR., ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND W JUSTICE | Chief Executive Officer | 25 RENAISSANCE DR, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THINK 2WICE, INC. | DOS Process Agent | 25 RENAISSANCE DR., ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 25 RENAISSANCE DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 2590 W. RIDGE RD, SUITE 10, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2020-10-14 | 2025-03-31 | Address | 25 RENAISSANCE DR., ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2018-10-01 | 2025-03-31 | Address | 25 RENAISSANCE DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2016-10-26 | 2020-10-14 | Address | 25 RENAISSANCE DR., ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331002408 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
201014060341 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181001007579 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161026006213 | 2016-10-26 | BIENNIAL STATEMENT | 2016-10-01 |
141001007257 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State