Name: | RTI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1968 (57 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 227342 |
ZIP code: | 88063 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 3048, SUNLAND PARK, NM, United States, 88063 |
Principal Address: | 117 ANTONE, SUNLAND PARK, NM, United States, 88063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICK E BACCHUS | Chief Executive Officer | 117 ANTONE, SUNLAND PARK, NM, United States, 88063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3048, SUNLAND PARK, NM, United States, 88063 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1999-12-31 | 2000-08-23 | Address | 117 ANTONE, SUNLAND PARK, NM, 88063, USA (Type of address: Principal Executive Office) |
1996-11-20 | 1999-12-31 | Address | C/O T MULLER, 20 PEACH HILL RD, DARIEN, CT, 06820, USA (Type of address: Principal Executive Office) |
1996-11-20 | 1999-12-31 | Address | 20 PEACH HILL RD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer) |
1996-09-09 | 1996-11-20 | Address | 20 PEACH HILL ROAD, DARIEN, CT, 06820, USA (Type of address: Principal Executive Office) |
1996-09-09 | 1996-11-20 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C350942-2 | 2004-08-03 | ASSUMED NAME CORP INITIAL FILING | 2004-08-03 |
DP-1504980 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000823002324 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
991231002144 | 1999-12-31 | BIENNIAL STATEMENT | 1998-08-01 |
970613000596 | 1997-06-13 | CERTIFICATE OF AMENDMENT | 1997-06-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State