Search icon

RT9 DESIGNS, INC.

Company Details

Name: RT9 DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1998 (26 years ago)
Entity Number: 2311122
ZIP code: 59828
County: Dutchess
Place of Formation: New York
Address: 633B OLD CORVALLIS RD, LINDA PAULT, CORVALLIS, MT, MT, United States, 59828
Principal Address: 633 B OLD CORVALLIS RD., CORVALLIS, MT, United States, 59828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA PAULT Chief Executive Officer 633 B OLD CORVALLIS RD., CORVALLIS, MT, United States, 59828

DOS Process Agent

Name Role Address
RT9 DESIGNS, INC. DOS Process Agent 633B OLD CORVALLIS RD, LINDA PAULT, CORVALLIS, MT, MT, United States, 59828

History

Start date End date Type Value
2014-10-21 2020-10-01 Address 633 B OLD CORVALLIS RD., CORVALLIS, MT, 59828, USA (Type of address: Service of Process)
2002-12-04 2014-10-21 Address 35 ALL ANGELS HILL RD, WAPPPINGER FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2002-12-04 2014-10-21 Address 35 ALL ANGELS HILL RD, WAPPINGER FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2002-12-04 2014-10-21 Address 35 ALL ANGELS HILL RD, WAPPINGER FALLS, NY, 12590, USA (Type of address: Service of Process)
2000-09-28 2002-12-04 Address 108 CHERRY HILL DR., POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2000-09-28 2002-12-04 Address 108 CHERRY HILL DR., POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1998-10-29 2002-12-04 Address 108 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061870 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181107006627 2018-11-07 BIENNIAL STATEMENT 2018-10-01
141021006543 2014-10-21 BIENNIAL STATEMENT 2014-10-01
130213006529 2013-02-13 BIENNIAL STATEMENT 2012-10-01
101101003013 2010-11-01 BIENNIAL STATEMENT 2010-10-01
080929002645 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061004002103 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041103002856 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021204002593 2002-12-04 BIENNIAL STATEMENT 2002-10-01
000928002698 2000-09-28 BIENNIAL STATEMENT 2000-10-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State