REAL TIME SERVICES INC.

Name: | REAL TIME SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1993 (32 years ago) |
Entity Number: | 1732968 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 85 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 85 SCHMITT BLVD, FARMIGDALE, NY, United States, 11735 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ROBERT E. PEPE | Chief Executive Officer | 206 OAK ST., BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-02 | 2013-08-16 | Address | 452 WEST JOHN STREET, HICKSVILLE, NY, 11801, 1301, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2013-08-16 | Address | 452 WEST JOHN STREET, HICKSVILLE, NY, 11801, 1301, USA (Type of address: Service of Process) |
1995-12-13 | 1997-06-02 | Address | 444 MACATEE PL, MINEOLA, NY, 11501, 1328, USA (Type of address: Chief Executive Officer) |
1995-12-13 | 1997-06-02 | Address | 444 MACATEE PL, MINEOLA, NY, 11501, 1328, USA (Type of address: Principal Executive Office) |
1995-12-13 | 1997-06-02 | Address | 444 MACATEE PL, MINEOLA, NY, 11501, 1328, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130816002238 | 2013-08-16 | BIENNIAL STATEMENT | 2013-06-01 |
110711002873 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090708002855 | 2009-07-08 | BIENNIAL STATEMENT | 2009-06-01 |
070706002894 | 2007-07-06 | BIENNIAL STATEMENT | 2007-06-01 |
050819002524 | 2005-08-19 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State