Name: | RT LIQUIDATION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1993 (32 years ago) |
Entity Number: | 1750808 |
ZIP code: | 07008 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | ATTN: DAVID LIEB, 380 MIDDLESEX AVENUE, CARTERET, NJ, United States, 07008 |
Principal Address: | 380 MIDDLESEX AVE, CARTERET, NJ, United States, 07008 |
Name | Role | Address |
---|---|---|
J. CHRISTOPHER MICHAEL | Chief Executive Officer | ROUTE 422, PO BOX 67, ROBESONIA, PA, United States, 19551 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROSE TRUCKING (OF NEW JERSEY) | DOS Process Agent | ATTN: DAVID LIEB, 380 MIDDLESEX AVENUE, CARTERET, NJ, United States, 07008 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-08 | 2013-08-20 | Address | ATTN: DAVID FIREK, 380 MIDDLESEX AVENUE, CARTERET, NJ, 07008, USA (Type of address: Service of Process) |
2005-10-24 | 2009-09-08 | Address | 380 MIDDLESEX AVENUE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer) |
2005-10-24 | 2009-09-08 | Address | ATTN: HARLAN LEVINE, 380 MIDDLESEX AVENUE, CARTERET, NJ, 07008, USA (Type of address: Service of Process) |
2001-09-07 | 2005-10-24 | Address | 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Service of Process) |
2001-09-07 | 2005-10-24 | Address | 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150209000408 | 2015-02-09 | CERTIFICATE OF AMENDMENT | 2015-02-09 |
130820006412 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110815002917 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090908002413 | 2009-09-08 | BIENNIAL STATEMENT | 2009-08-01 |
070827002203 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State