RTR-SBS HOLDINGS, INC.

Name: | RTR-SBS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2000 (25 years ago) |
Date of dissolution: | 07 Jul 2023 |
Entity Number: | 2572131 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 206 PLUM STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 PLUM STREET, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
RANDAL L BRINK | Chief Executive Officer | 206 PLUM STREET, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-13 | 2023-08-31 | Address | 206 PLUM STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2008-11-12 | 2023-08-31 | Address | 206 PLUM STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2008-11-12 | 2014-11-13 | Address | 206 PLUM STREET, SURACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2002-10-25 | 2008-11-12 | Address | 5057 STAGECOACH RD, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
2002-10-25 | 2008-11-12 | Address | 5057 STAGECOACH RD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831000045 | 2023-07-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-07 |
181105006018 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101006488 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141113006005 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121116006273 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State