Search icon

THINK RIGHT NOW INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THINK RIGHT NOW INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2003 (22 years ago)
Date of dissolution: 04 May 2017
Entity Number: 2860128
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6726 TOWN LINE RD. #1, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON E. BRESCIA Chief Executive Officer 138 VIEWPOINT LANE, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
THINK RIGHT NOW INTERNATIONAL, INC. DOS Process Agent 6726 TOWN LINE RD. #1, SYRACUSE, NY, United States, 13211

Form 5500 Series

Employer Identification Number (EIN):
320052644
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-14 2015-01-12 Address 7879 BROADFIELD RD., MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2011-02-08 2013-01-14 Address 4578 PAULI DR, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2011-02-08 2017-03-02 Address 925 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
2009-01-20 2011-02-08 Address 925 STTE FAIR BLVD, SYRAUCUSE, NY, 13209, USA (Type of address: Principal Executive Office)
2007-01-22 2017-03-02 Address 925 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170504000038 2017-05-04 CERTIFICATE OF DISSOLUTION 2017-05-04
170302006019 2017-03-02 BIENNIAL STATEMENT 2017-01-01
150112006776 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130114006769 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110208002197 2011-02-08 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State