REALTIME CAPITAL, INC.

Name: | REALTIME CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2003 |
Entity Number: | 2567250 |
ZIP code: | 59806 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 5516, MISSOULA, MT, United States, 59806 |
Principal Address: | PO BOX 5516, 506 EVANS AVENUE, MISSOULA, MT, United States, 59806 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 5516, MISSOULA, MT, United States, 59806 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD D. RYAN | Chief Executive Officer | 506 EVANS AVENUE, MISSOULA, MT, United States, 59801 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-29 | 2003-09-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-10-25 | 2003-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-10-25 | 2002-10-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030923000452 | 2003-09-23 | SURRENDER OF AUTHORITY | 2003-09-23 |
021029002231 | 2002-10-29 | BIENNIAL STATEMENT | 2002-10-01 |
001025000678 | 2000-10-25 | APPLICATION OF AUTHORITY | 2000-10-25 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State