Search icon

RTS WIRELESS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID OROS Chief Executive Officer 11460 CRONRIDGE DR, #106, OWINGS MILLS, MD, United States, 21117

History

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)

Filings

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