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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GENE J CELLINI | Chief Executive Officer | 5 PENN PLAZA / 15TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RAILWORKS TRACK SYSTEMS, INC.- GENE CELLINI | DOS Process Agent | 5 PENN PLAZA / 15TH FL, NEW YORK, NY, United States, 10001 |
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) |
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