Search icon

RTD MANAGEMENT & CONSULTING, INC.

Headquarter

Company Details

Name: RTD MANAGEMENT & CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2659725
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 245 SAW MILL RIVER RD, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 SAW MILL RIVER RD, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
ROBERT DAHMEN Chief Executive Officer 245 SAW MILL RIVER RD, HAWTHORNE, NY, United States, 10532

Links between entities

Type:
Headquarter of
Company Number:
0936853
State:
CONNECTICUT

History

Start date End date Type Value
2003-08-13 2005-10-06 Address 150 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2003-08-13 2005-10-06 Address 150 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2001-07-12 2005-10-06 Address 150 PURCHASE ST., STE. 11F, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146512 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110902002432 2011-09-02 BIENNIAL STATEMENT 2011-07-01
090703002249 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070731002704 2007-07-31 BIENNIAL STATEMENT 2007-07-01
051006002222 2005-10-06 BIENNIAL STATEMENT 2005-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State