Search icon

RTR-SBS HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 PLUM STREET, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
RANDAL L BRINK Chief Executive Officer 206 PLUM STREET, SYRACUSE, NY, United States, 13204

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State