Search icon

RTR PACKAGING CORPORATION

Company Details

Name: RTR PACKAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1990 (35 years ago)
Entity Number: 1465582
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 EAST 54TH ST, #10E, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RON RAZNICK Chief Executive Officer 400 EAST 54TH ST, #10E, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RTR PACKAGING CORPORATION DOS Process Agent 400 EAST 54TH ST, #10E, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 400 EAST 54TH ST, #10E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-10-23 Address 400 EAST 54TH ST, #10E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-11-04 2024-10-23 Address 400 EAST 54TH ST, #10E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-04-01 2020-11-04 Address 6 EAST 46TH ST, #302, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-04-01 2020-11-04 Address 6 EAST 46TH ST, #302, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-11-20 2020-04-01 Address 127 WEST 28TH ST, #301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-11-20 2020-04-01 Address 127 WEST 28TH ST, #301, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2018-11-20 2020-04-01 Address 127 WEST 26TH ST, #301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-08-08 2018-11-20 Address 27 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-08-19 2018-11-20 Address 27 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023003527 2024-10-23 BIENNIAL STATEMENT 2024-10-23
220928000435 2022-09-28 BIENNIAL STATEMENT 2022-08-01
201104061384 2020-11-04 BIENNIAL STATEMENT 2020-08-01
200401060844 2020-04-01 BIENNIAL STATEMENT 2018-08-01
181120002026 2018-11-20 BIENNIAL STATEMENT 2018-08-01
120829002274 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100826003017 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080911002139 2008-09-11 BIENNIAL STATEMENT 2008-08-01
061204002716 2006-12-04 BIENNIAL STATEMENT 2006-08-01
040923002045 2004-09-23 BIENNIAL STATEMENT 2004-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State