Search icon

THINKBIGSITES.COM, INC.

Company Details

Name: THINKBIGSITES.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2007 (18 years ago)
Entity Number: 3533689
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 223 WALL ST, #379, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THINKBIGSITES.COM INC PROFIT SHARING PLAN 2012 260426462 2013-09-17 THINKBIGSITES.COM INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 6312232086
Plan sponsor’s address 24 WOODBINE AVE, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2013-09-17
Name of individual signing MARC ARNER
THINKBIGSITES.COM INC PROFIT SHARING PLAN 2011 260426462 2012-07-17 THINKBIGSITES.COM INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 6312232086
Plan sponsor’s address 24 WOODBINE AVE, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 260426462
Plan administrator’s name THINKBIGSITES.COM INC
Plan administrator’s address 24 WOODBINE AVE, NORTHPORT, NY, 11768
Administrator’s telephone number 6312232086

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing MARC ARNER
THINKBIGSITES.COM INC PROFIT SHARING PLAN 2010 260426462 2011-10-14 THINKBIGSITES.COM INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 6312232086
Plan sponsor’s address 24 WOODBINE AVE, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 260426462
Plan administrator’s name THINKBIGSITES.COM INC
Plan administrator’s address 24 WOODBINE AVE, NORTHPORT, NY, 11768
Administrator’s telephone number 6312232086

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing MARC ARNER
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing MARC ARNER

Agent

Name Role Address
MARC ARNER Agent 16 DUNCAN LANE, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
MARC ARNER DOS Process Agent 223 WALL ST, #379, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MARC ARNER Chief Executive Officer 223 WALL ST, #379, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2009-08-10 2013-07-08 Address 16 DUNCAN LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-08-10 2013-07-08 Address 16 DUNCAN LANE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2007-06-20 2013-07-08 Address 16 DUNCAN LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601006316 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130708006567 2013-07-08 BIENNIAL STATEMENT 2013-06-01
090810002890 2009-08-10 BIENNIAL STATEMENT 2009-06-01
070620000676 2007-06-20 CERTIFICATE OF INCORPORATION 2007-06-20

Date of last update: 17 Jan 2025

Sources: New York Secretary of State