Search icon

RAILWORKS TRACK SYSTEMS, INC.

Company Details

Name: RAILWORKS TRACK SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 2000 (25 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 2572866
ZIP code: 10001
County: Albany
Place of Formation: Nevada
Address: 5 PENN PLAZA / 15TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GENE J CELLINI Chief Executive Officer 5 PENN PLAZA / 15TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
RAILWORKS TRACK SYSTEMS, INC.- GENE CELLINI DOS Process Agent 5 PENN PLAZA / 15TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-11-02 2022-03-31 Address 5 PENN PLAZA / 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-11-01 2022-03-31 Address 5 PENN PLAZA / 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-11-13 2020-11-02 Address 5 PENN PLAZA / 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-13 2016-11-01 Address 5 PENN PLAZA / 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-11-23 2012-11-13 Address 5 PENN PLAZA / 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220331002516 2022-03-31 CERTIFICATE OF TERMINATION 2022-03-31
201102063170 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006316 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101007632 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007586 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State