Name: | R-TEAM COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1971 (54 years ago) |
Entity Number: | 311474 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 64 COMMERCIAL STREET, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 1000000
Share Par Value 0.02
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 COMMERCIAL STREET, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
WILLIAM MURTHA | Chief Executive Officer | 64 COMMERCIAL STREET, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-01 | 2011-07-25 | Address | 64 COMMERCIAL ST., ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2011-07-25 | Address | 64 COMMERCIAL ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
1999-09-08 | 2007-08-01 | Address | 64 COMMERCIAL ST., ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
1997-08-05 | 2007-08-01 | Address | 64 COMMERCIAL ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
1997-08-05 | 1999-09-08 | Address | 64 COMMERCIAL ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171214000458 | 2017-12-14 | CERTIFICATE OF AMENDMENT | 2017-12-14 |
130717002206 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110725002492 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090706002175 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070801002861 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State