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
Name | Role | Address |
---|---|---|
LINDA PAULT | Chief Executive Officer | 633 B OLD CORVALLIS RD., CORVALLIS, MT, United States, 59828 |
Name | Role | Address |
---|---|---|
RT9 DESIGNS, INC. | DOS Process Agent | 633B OLD CORVALLIS RD, LINDA PAULT, CORVALLIS, MT, MT, United States, 59828 |
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) |
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