Name: | RRT EMPIRE OF MONROE COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1990 (35 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 1482721 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1001 FANNIN, STE 4000, HOUSTON, TX, United States, 77002 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BRETT W FRAZIER | Chief Executive Officer | 1001 FANNIN, SUITE 4000, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-05 | 2008-10-03 | Address | 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2002-10-21 | 2004-10-05 | Address | 1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2001-03-20 | 2002-10-21 | Address | 1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1998-11-23 | 2001-03-20 | Address | 1001 FANNIN, 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1998-11-23 | 2001-03-20 | Address | 1001 FANNIN, 4000, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101215000078 | 2010-12-15 | CERTIFICATE OF MERGER | 2010-12-31 |
101012002116 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
081003002034 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
060926002496 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
041005002757 | 2004-10-05 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State