Search icon

RCTR, INC.

Company Details

Name: RCTR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1996 (29 years ago)
Date of dissolution: 24 Jun 1999
Entity Number: 2075529
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 1560 BROADWAY, SUITE 1800, DENVER, CO, United States, 80202
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RANDALL S SMALLEY Chief Executive Officer 1560 BROADWAY, SUITE 1800, DENVER, CO, United States, 80202

Filings

Filing Number Date Filed Type Effective Date
990624000546 1999-06-24 CERTIFICATE OF TERMINATION 1999-06-24
981015002293 1998-10-15 BIENNIAL STATEMENT 1998-10-01
961017000032 1996-10-17 APPLICATION OF AUTHORITY 1996-10-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9904703 Motor Vehicle Personal Injury 1999-08-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-08-13
Termination Date 2002-09-23
Section 1332
Status Terminated

Parties

Name BISHOP,
Role Plaintiff
Name RCTR, INC.
Role Defendant
0001589 Motor Vehicle Personal Injury 2000-03-17 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2000-03-17
Termination Date 2001-06-26
Date Issue Joined 2001-05-15
Section 1441
Status Terminated

Parties

Name CHOUDHURY,
Role Plaintiff
Name RCTR, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State