Search icon

REAL-TIME SOLUTIONS, INC.

Company Details

Name: REAL-TIME SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1999 (26 years ago)
Date of dissolution: 04 Mar 2004
Entity Number: 2406660
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: VINCENT RIINA, 45 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent VINCENT RIINA, 45 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
040304000668 2004-03-04 CERTIFICATE OF DISSOLUTION 2004-03-04
990809000064 1999-08-09 CERTIFICATE OF INCORPORATION 1999-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400374 Other Real Property Actions 2024-01-18 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-18
Termination Date 2024-03-20
Section 1441
Sub Section NR
Status Terminated

Parties

Name CARBONE
Role Plaintiff
Name REAL-TIME SOLUTIONS, INC.
Role Defendant
2406042 Other Real Property Actions 2024-08-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-28
Termination Date 1900-01-01
Section 3001
Status Pending

Parties

Name STOLKINER
Role Plaintiff
Name REAL-TIME SOLUTIONS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State