Name: | RTR FUNDING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2004 (21 years ago) |
Entity Number: | 3070479 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 234 W 56TH STREET, NEW YORK, NY, United States, 10019 |
Address: | 234 WEST 56 STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RTR FUNDING GROUP INC. | DOS Process Agent | 234 WEST 56 STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GERALD LIEBLICH | Chief Executive Officer | 234 W 56TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-11 | 2020-08-05 | Address | 234 W 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-06-24 | 2006-07-11 | Address | 234 W. 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805061624 | 2020-08-05 | BIENNIAL STATEMENT | 2020-06-01 |
140605006835 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120716002559 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
080723003212 | 2008-07-23 | BIENNIAL STATEMENT | 2008-06-01 |
060711002192 | 2006-07-11 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State