Search icon

OUDERKIRK RTP, INC.

Company Details

Name: OUDERKIRK RTP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1996 (28 years ago)
Date of dissolution: 20 May 2024
Entity Number: 2094922
ZIP code: 12207
County: Washington
Place of Formation: New York
Address: 90 STATE ST 7TH FLOOR, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OUDERKIRK RTP, INC. DOS Process Agent 90 STATE ST 7TH FLOOR, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGG D. OUDERKIRK Chief Executive Officer 90 STATE ST 7TH FLOOR, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 90 STATE ST 7TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2020-12-01 2024-05-21 Address 90 STATE ST 7TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2019-02-22 2024-05-21 Address 90 STATE ST 7TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-22 2020-12-01 Address 360 CLAY HILL ROAD, FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
2006-11-29 2019-02-22 Address 360 CLAY HILL ROAD, FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
1998-12-01 2019-02-22 Address 360 CLAY HILL ROAD, FORT ANN, NY, 12827, USA (Type of address: Service of Process)
1998-12-01 2019-02-22 Address 360 CLAY HILL ROAD, FORT ANN, NY, 12827, USA (Type of address: Principal Executive Office)
1998-12-01 2006-11-29 Address 360 CLAY HILL ROAD, FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
1997-11-26 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240521001582 2024-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-20
221201003208 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201061614 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190222060137 2019-02-22 BIENNIAL STATEMENT 2018-12-01
141203007089 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121219006564 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101208002220 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081117002679 2008-11-17 BIENNIAL STATEMENT 2008-12-01
061129002758 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050105002089 2005-01-05 BIENNIAL STATEMENT 2004-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400767 Environmental Matters 2014-06-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-24
Termination Date 2016-03-10
Date Issue Joined 2015-02-17
Pretrial Conference Date 2014-09-23
Section 9601
Status Terminated

Parties

Name OUDERKIRK RTP, INC.
Role Plaintiff
Name ARNOS,
Role Defendant
2100321 Environmental Matters 2021-03-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-22
Termination Date 2022-08-22
Date Issue Joined 2021-11-08
Pretrial Conference Date 2021-06-21
Section 9601
Status Terminated

Parties

Name STATE OF NEW YORK,
Role Plaintiff
Name OUDERKIRK RTP, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State