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
Name | Role | Address |
---|---|---|
OUDERKIRK RTP, INC. | DOS Process Agent | 90 STATE ST 7TH FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGG D. OUDERKIRK | Chief Executive Officer | 90 STATE ST 7TH FLOOR, ALBANY, NY, United States, 12207 |
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 | 2020-12-01 | Address | 360 CLAY HILL ROAD, FORT ANN, NY, 12827, 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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State