REAL-TIME TECHNOLOGY SOLUTIONS INC.

Name: | REAL-TIME TECHNOLOGY SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1997 (28 years ago) |
Entity Number: | 2163370 |
ZIP code: | 10018 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 22 WEST 38TH STREET, FLOOR 11, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
WILLIAM HAYDUK | Chief Executive Officer | 22 WEST 38TH STREET, FLOOR 11, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
REAL-TIME TECHNOLOGY SOLUTIONS INC. | DOS Process Agent | 22 WEST 38TH STREET, FLOOR 11, NEW YORK, NY, United States, 10018 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2017-07-19 | 2019-07-23 | Address | 9 EAST 37TH STREET, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-07-19 | 2019-07-23 | Address | 9 EAST 37TH STREET, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-07-19 | 2019-07-23 | Address | 9 EAST 37TH STREET, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2007-11-20 | 2017-07-19 | Address | 360 LEXINGTON AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-11-20 | 2017-07-19 | Address | 360 LEXINGTON AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190723060287 | 2019-07-23 | BIENNIAL STATEMENT | 2019-07-01 |
170719006287 | 2017-07-19 | BIENNIAL STATEMENT | 2017-07-01 |
151209006311 | 2015-12-09 | BIENNIAL STATEMENT | 2015-07-01 |
130806002225 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
110830002922 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State