THINK PR, INC.

Name: | THINK PR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2002 (23 years ago) |
Entity Number: | 2753308 |
ZIP code: | 90048 |
County: | New York |
Place of Formation: | New York |
Address: | 6321 W 5TH STREET, LOS ANGELES, CA, United States, 90048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACEY MANNER | DOS Process Agent | 6321 W 5TH STREET, LOS ANGELES, CA, United States, 90048 |
Name | Role | Address |
---|---|---|
TRACEY MANNER | Chief Executive Officer | 6321 W 5TH STREET, LOS ANGELES, CA, United States, 90048 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 6321 W 5TH STREET, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 237 WEST 35TH ST, 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 3135 JOHNSON AVE, APT 7H, NEW YORK, NY, 10463, USA (Type of address: Chief Executive Officer) |
2013-12-12 | 2024-04-01 | Address | 598 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2012-08-06 | 2013-12-12 | Address | P.O. BOX 90, PLANETARIUM STATION, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037554 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220105003793 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
131212000474 | 2013-12-12 | CERTIFICATE OF CHANGE | 2013-12-12 |
120806000903 | 2012-08-06 | CERTIFICATE OF CHANGE | 2012-08-06 |
080506002358 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State