Search icon

TRS THE RIGHT SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRS THE RIGHT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2002 (23 years ago)
Date of dissolution: 24 Oct 2016
Entity Number: 2766959
ZIP code: 10075
County: New York
Place of Formation: Delaware
Address: 555 EAST 78TH ST 8JK, NEW YORK, NY, United States, 10075
Principal Address: 555 EAST 78TH ST, STE 5D, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
RICHARD SCHATTINGER DOS Process Agent 555 EAST 78TH ST 8JK, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
RICHARD SCHATTINGER Chief Executive Officer 555 EAST 78TH ST, STE 5D, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2002-05-14 2016-10-24 Address 2711 CENTERVILLE RD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161024000131 2016-10-24 SURRENDER OF AUTHORITY 2016-10-24
040604002666 2004-06-04 BIENNIAL STATEMENT 2004-05-01
020514000688 2002-05-14 APPLICATION OF AUTHORITY 2002-05-14

USAspending Awards / Financial Assistance

Date:
2011-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2009-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State