Search icon

RTB ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RTB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2002 (23 years ago)
Entity Number: 2754936
ZIP code: 77077
County: Albany
Place of Formation: Texas
Address: 13111 WESTMINSTER, STE 400, HOUSTON, TX, United States, 77077
Principal Address: ALLIED DATA CORPORATION, 13111 WESTMINSTER STE 400, HOUSTON, TX, United States, 77077

Contact Details

Phone +1 800-275-7176

Agent

Name Role Address
LEXIS DOCUMENT SERVICES INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
R. T. BLAIR DOS Process Agent 13111 WESTMINSTER, STE 400, HOUSTON, TX, United States, 77077

Chief Executive Officer

Name Role Address
R.T. BLAIR Chief Executive Officer 13111 WESTHEIMER, STE 400, HOUSTON, TX, United States, 77077

Licenses

Number Status Type Date End date
1143651-DCA Inactive Business 2003-07-01 2015-01-31

History

Start date End date Type Value
2008-05-19 2010-05-12 Address 13111 WESTHEIMER, STE 400, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)
2006-04-27 2014-04-17 Address 13111 WESTMINSTER, STE 400, HOUSTON, TX, 77077, USA (Type of address: Service of Process)
2006-04-27 2008-05-19 Address 13111 WESTHEIMER, STE 400, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)
2004-07-08 2006-04-27 Address ALLIED DATA CORPORATION, 13111 WESTHEIMER STE 400, HOUSTON, TX, 77077, USA (Type of address: Principal Executive Office)
2004-07-08 2006-04-27 Address 13111 WESTHEIMER, STE 400, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140417006293 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120611002436 2012-06-11 BIENNIAL STATEMENT 2012-04-01
110301000031 2011-03-01 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-03-01
DP-1932827 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
100512002434 2010-05-12 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
662139 RENEWAL INVOICED 2012-12-18 150 Debt Collection Agency Renewal Fee
662140 CNV_TFEE INVOICED 2012-12-18 3.740000009536743 WT and WH - Transaction Fee
662141 RENEWAL INVOICED 2011-03-10 150 Debt Collection Agency Renewal Fee
662142 CNV_TFEE INVOICED 2009-01-21 3 WT and WH - Transaction Fee
662143 RENEWAL INVOICED 2009-01-21 150 Debt Collection Agency Renewal Fee
662144 RENEWAL INVOICED 2006-12-07 150 Debt Collection Agency Renewal Fee
662145 RENEWAL INVOICED 2005-01-12 150 Debt Collection Agency Renewal Fee
567858 LICENSE INVOICED 2003-07-01 150 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2006-02-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RTB ENTERPRISES, INC.
Party Role:
Defendant
Party Name:
SMITH
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-11-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
TORO
Party Role:
Plaintiff
Party Name:
RTB ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ALVAREZ
Party Role:
Plaintiff
Party Name:
RTB ENTERPRISES, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State