RTECH HEALTHCARE REVENUE TECHNOLOGIES, INC.

Name: | RTECH HEALTHCARE REVENUE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1999 (26 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 2351990 |
ZIP code: | 60661 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 232 MADISON AVE SUITE 1301, NEW YORK, NY, United States, 10016 |
Address: | 555 WEST ADAMS STREET, ATTN: TAX DEPARTMENT, CHICAGO, IL, United States, 60661 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TRANSUNION | DOS Process Agent | 555 WEST ADAMS STREET, ATTN: TAX DEPARTMENT, CHICAGO, IL, United States, 60661 |
Name | Role | Address |
---|---|---|
DAVID WOJCZYNSKI | Chief Executive Officer | C/O TRANS UNION, 555 WEST ADAMS STREET, CHICAGO, IL, United States, 60661 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-09 | 2019-03-06 | Address | C/O TRANS UNION, 555 WEST ADAMS STREET, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2017-01-06 | 2018-03-08 | Address | 555 WEST ADAMS STREET, CHICAGO, IL, 60661, USA (Type of address: Service of Process) |
2016-09-06 | 2017-01-06 | Address | 232 MADISON AVE SUITE 1301, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-09-06 | 2017-01-09 | Address | 232 MADISON AVE SUITE 1301, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-06-08 | 2016-09-06 | Address | 3280 NORSTRAND AVE, APT 107, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201222000528 | 2020-12-22 | CERTIFICATE OF MERGER | 2020-12-31 |
190306061189 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
180308006053 | 2018-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
170109002009 | 2017-01-09 | AMENDMENT TO BIENNIAL STATEMENT | 2015-03-01 |
170106000129 | 2017-01-06 | CERTIFICATE OF CHANGE | 2017-01-06 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State