Search icon

REALTIME OFFICE SOLUTIONS, INC.

Company Details

Name: REALTIME OFFICE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1989 (36 years ago)
Entity Number: 1327146
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 154 CENTRE AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD S. GOLDA DOS Process Agent 154 CENTRE AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ED GOLDA Chief Executive Officer 154 CENTRE AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1993-05-06 2005-03-07 Address 154 CENTRE AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1989-02-17 1993-05-06 Address 468 FRENCH AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130212006372 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110214002063 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090122002884 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070220002569 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050307002850 2005-03-07 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
F08PO0000138058
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9650.00
Base And Exercised Options Value:
9650.00
Base And All Options Value:
9650.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2007-11-30
Description:
RENEWAL WEBROOT SPYSWEEPER FOR 18 MONTHS
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
D307: AUTOMATED INFORMATION SYSTEM SVCS

Date of last update: 16 Mar 2025

Sources: New York Secretary of State