Search icon

RTE TRANSITIONS, INC.

Company Details

Name: RTE TRANSITIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1969 (56 years ago)
Date of dissolution: 13 May 2024
Entity Number: 283728
ZIP code: 10901
County: Rockland
Place of Formation: New York
Principal Address: 11 MCNAMARA ROAD, SPRING VALLEY, NY, United States, 10977
Address: SCHULMAN &KISSEL, P.C., ONE EXECUTIVE BLVD, SUITE 202, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCKLAND TREE EXPERT CO., INC. DOS Process Agent SCHULMAN &KISSEL, P.C., ONE EXECUTIVE BLVD, SUITE 202, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
JAMES WICKES Chief Executive Officer 11 MCNAMARA ROAD, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2020-03-23 2024-05-29 Address SCHULMAN &KISSEL, P.C., ONE EXECUTIVE BLVD, SUITE 202, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1995-03-14 2024-05-29 Address 11 MCNAMARA ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1995-03-14 2020-03-23 Address 11 MCNAMARA ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1988-12-22 2020-04-24 Name ROCKLAND TREE EXPERT CO., INC.
1969-10-21 1988-12-22 Name WIX CONTRACTING CORP.

Filings

Filing Number Date Filed Type Effective Date
240529000075 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
200424000144 2020-04-24 CERTIFICATE OF AMENDMENT 2020-04-24
200323060239 2020-03-23 BIENNIAL STATEMENT 2019-10-01
131016006671 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111103003235 2011-11-03 BIENNIAL STATEMENT 2011-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State