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
Name | Role | Address |
---|---|---|
RON RAZNICK | Chief Executive Officer | 400 EAST 54TH ST, #10E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RTR PACKAGING CORPORATION | DOS Process Agent | 400 EAST 54TH ST, #10E, NEW YORK, NY, United States, 10022 |
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) |
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