Search icon

RTA CONCEPTS, INC.

Company Details

Name: RTA CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1990 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1456491
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 300 GARDEN CITY, SUITE 538, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STILLMAN & HERZ DOS Process Agent 300 GARDEN CITY, SUITE 538, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-1396645 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C163247-3 1990-07-16 CERTIFICATE OF AMENDMENT 1990-07-16
C155880-4 1990-06-25 CERTIFICATE OF INCORPORATION 1990-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9706128 Other Statutory Actions 1997-10-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1997-10-24
Termination Date 1998-02-25
Section 0001

Parties

Name ELVILA INTERNATIONAL
Role Plaintiff
Name RTA CONCEPTS, INC.
Role Defendant
9601356 Marine Contract Actions 1996-03-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 13
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1996-03-25
Termination Date 1996-05-22
Section 1331

Parties

Name ZIM-AMERICAN ISRAELI
Role Plaintiff
Name RTA CONCEPTS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State