Name: | RTS WIRELESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2000 (25 years ago) |
Date of dissolution: | 14 Dec 2011 |
Entity Number: | 2482701 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 11460 CRONRIDGE DR, #106, OWINGS MILLS, MD, United States, 21117 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID OROS | Chief Executive Officer | 11460 CRONRIDGE DR, #106, OWINGS MILLS, MD, United States, 21117 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-10 | 2008-07-30 | Address | 11460 CRONRIDGE DR, #106, OWINGS MILLS, MD, 21117, USA (Type of address: Service of Process) |
2000-03-16 | 2002-04-10 | Address | EAST 51 BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2000-03-08 | 2000-03-16 | Address | 51 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111214001092 | 2011-12-14 | CERTIFICATE OF TERMINATION | 2011-12-14 |
080730000503 | 2008-07-30 | CERTIFICATE OF CHANGE | 2008-07-30 |
040323002938 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
020410002786 | 2002-04-10 | BIENNIAL STATEMENT | 2002-03-01 |
000316000665 | 2000-03-16 | CERTIFICATE OF MERGER | 2000-03-16 |
000308000142 | 2000-03-08 | APPLICATION OF AUTHORITY | 2000-03-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State