Name: | RRT DESIGN & CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1992 (33 years ago) |
Date of dissolution: | 30 Nov 2006 |
Entity Number: | 1641186 |
ZIP code: | 77002 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 1001 FANNIN, SUITE 4000, HOUSTON, TX, United States, 77002 |
Principal Address: | 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60523 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 FANNIN, SUITE 4000, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
L. MICHAEL COLLIER | Chief Executive Officer | 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60523 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-06 | 2006-11-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-06-22 | 2006-11-30 | Address | 3003 BUTTERFIELD RD, OAK BROOK, IL, 60523, USA (Type of address: Service of Process) |
1996-07-08 | 1998-06-22 | Address | 3003 BUTTERFIELD RD, OAK BROOK, IL, 60521, USA (Type of address: Principal Executive Office) |
1996-07-08 | 1998-06-22 | Address | 3003 BUTTERFIELD RD, OAK BROOK, IL, 60521, USA (Type of address: Chief Executive Officer) |
1996-07-08 | 1998-06-22 | Address | 3003 BUTTERFIELD RD, OAK BROOK, IL, 60521, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061130000138 | 2006-11-30 | SURRENDER OF AUTHORITY | 2006-11-30 |
991206000016 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
980622002263 | 1998-06-22 | BIENNIAL STATEMENT | 1998-06-01 |
960708002030 | 1996-07-08 | BIENNIAL STATEMENT | 1996-06-01 |
951002000197 | 1995-10-02 | CERTIFICATE OF CHANGE | 1995-10-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State