Search icon

REALTY INFORMATION TRACKING SERVICES, INC.

Company Details

Name: REALTY INFORMATION TRACKING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1996 (28 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2085179
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 59 MAIDEN LANE, 38TH FL, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
REALTY IQ CORP DOS Process Agent 59 MAIDEN LANE, 38TH FL, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
BRUCE WEISSBERG Chief Executive Officer 59 MAIDEN LANE, 38TH FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1999-06-18 2000-11-16 Address 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-06-18 2000-11-16 Address 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-10-20 2000-11-16 Address 425 MADISON AVENUE, ELEVENTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-11-18 1997-10-20 Address 425 MADISON AVE 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1517792 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
001116002605 2000-11-16 BIENNIAL STATEMENT 2000-11-01
990618002402 1999-06-18 BIENNIAL STATEMENT 1998-11-01
971020000228 1997-10-20 CERTIFICATE OF CORRECTION 1997-10-20
971020000238 1997-10-20 CERTIFICATE OF MERGER 1997-10-20
961118000167 1996-11-18 APPLICATION OF AUTHORITY 1996-11-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State