Search icon

REAL TIME RESOLUTIONS, INC.

Company Details

Name: REAL TIME RESOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592464
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1349 EMPIRE CENTRAL DRIVE, SUITE 1300, DALLAS, TX, United States, 75247

Contact Details

Phone +1 214-599-6316

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ERIC C. GREEN Chief Executive Officer 1349 EMPIRE CENTRAL DRIVE, SUITE 1300, DALLAS, TX, United States, 75247

Licenses

Number Status Type Date End date
2040553-DCA Active Business 2016-07-15 2025-01-31
2038533-DCA Active Business 2016-06-02 2025-01-31
1077970-DCA Active Business 2001-04-17 2025-01-31

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 1349 EMPIRE CENTRAL DRIVE, SUITE 1300, DALLAS, TX, 75247, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 1349 EMPIRE CENTRAL DRIVE, SUITE 150, DALLAS, TX, 75247, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-12-16 2024-12-16 Address 1349 EMPIRE CENTRAL DRIVE, SUITE 150, DALLAS, TX, 75247, 4029, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 1349 EMPIRE CENTRAL DRIVE, SUITE 150, DALLAS, TX, 75247, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 1349 EMPIRE CENTRAL DRIVE, SUITE 1300, DALLAS, TX, 75247, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-01-07 Address 1349 EMPIRE CENTRAL DRIVE, SUITE 150, DALLAS, TX, 75247, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-01-19 2024-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250107003310 2025-01-07 BIENNIAL STATEMENT 2025-01-07
241216002421 2024-12-16 AMENDMENT TO BIENNIAL STATEMENT 2024-12-16
230106003430 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210119060431 2021-01-19 BIENNIAL STATEMENT 2021-01-01
SR-32604 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32605 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190108060623 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103006304 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150121006921 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130115006690 2013-01-15 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582966 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3582968 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3582980 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3284545 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
3284566 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
3284567 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
2943457 RENEWAL INVOICED 2018-12-13 150 Debt Collection Agency Renewal Fee
2943459 RENEWAL INVOICED 2018-12-13 150 Debt Collection Agency Renewal Fee
2942478 RENEWAL INVOICED 2018-12-11 150 Debt Collection Agency Renewal Fee
2504750 RENEWAL INVOICED 2016-12-06 150 Debt Collection Agency Renewal Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State