Search icon

RETRACTABLE TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RETRACTABLE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2001 (24 years ago)
Date of dissolution: 25 Jul 2012
Entity Number: 2635185
ZIP code: 10011
County: New York
Place of Formation: Texas
Principal Address: 511 LOBO LN, LITTLE ELM, TX, United States, 75068
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
THOMAS J SHAW Chief Executive Officer 511 LOBO LN, LITTLE ELM, TX, United States, 75068

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2025-04-15 2025-05-20 Address 511 LOBO LN, LITTLE ELM, TX, 75068, 5295, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2025-04-15 2025-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-14 2025-04-15 Address 511 LOBO LN, LITTLE ELM, TX, 75068, 5295, USA (Type of address: Chief Executive Officer)
2001-05-03 2025-04-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250520000566 2025-05-08 CERTIFICATE OF CHANGE BY ENTITY 2025-05-08
250415003242 2025-04-08 CERTIFICATE OF PAYMENT OF TAXES 2025-04-08
DP-2139632 2012-07-25 ANNULMENT OF AUTHORITY 2012-07-25
110608002198 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090513002766 2009-05-13 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State