Search icon

RRT EQUIPMENT CORP.

Company Details

Name: RRT EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1989 (36 years ago)
Date of dissolution: 28 May 1998
Entity Number: 1337833
ZIP code: 10019
County: Broome
Place of Formation: New York
Principal Address: 300 PLAZA DRIVE, VESTAL, NY, United States, 13850
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW DWYER Chief Executive Officer 300 PLAZA DRIVE, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
% C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-05-17 1994-04-21 Address 2975 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
980528000073 1998-05-28 CERTIFICATE OF DISSOLUTION 1998-05-28
940421002224 1994-04-21 BIENNIAL STATEMENT 1994-03-01
930517002920 1993-05-17 BIENNIAL STATEMENT 1993-03-01
C015715-3 1989-05-26 CERTIFICATE OF AMENDMENT 1989-05-26
B757626-3 1989-03-24 CERTIFICATE OF INCORPORATION 1989-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State