Search icon

RRT EMPIRE OF MONROE COUNTY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BRETT W FRAZIER Chief Executive Officer 1001 FANNIN, SUITE 4000, HOUSTON, TX, United States, 77002

History

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)

Filings

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