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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ERIC C. GREEN | Chief Executive Officer | 1349 EMPIRE CENTRAL DRIVE, SUITE 1300, DALLAS, TX, United States, 75247 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 1349 EMPIRE CENTRAL DRIVE, SUITE 150, DALLAS, TX, 75247, 4029, 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) |
2025-01-07 | 2025-01-07 | Address | 1349 EMPIRE CENTRAL DRIVE, SUITE 1300, 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 | 2024-12-16 | Address | 1349 EMPIRE CENTRAL DRIVE, SUITE 150, DALLAS, TX, 75247, 4029, USA (Type of address: Chief Executive Officer) |
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-32605 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
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: 30 Mar 2025
Sources: New York Secretary of State