-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
RTM HOLDINGS LLC
Company Details
Name: |
RTM HOLDINGS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
13 Jul 2005 (20 years ago)
|
Date of dissolution: |
10 Dec 2021 |
Entity Number: |
3230163 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
309 EAST 49TH ST, APT 10B, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
309 EAST 49TH ST, APT 10B, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2007-07-27
|
2022-06-21
|
Address
|
309 EAST 49TH ST, APT 10B, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2005-07-13
|
2007-07-27
|
Address
|
309 EAST 49TH STREET APT 10B, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220621000277
|
2021-12-10
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2021-12-10
|
130716002331
|
2013-07-16
|
BIENNIAL STATEMENT
|
2013-07-01
|
110816002098
|
2011-08-16
|
BIENNIAL STATEMENT
|
2011-07-01
|
090716002890
|
2009-07-16
|
BIENNIAL STATEMENT
|
2009-07-01
|
070727002446
|
2007-07-27
|
BIENNIAL STATEMENT
|
2007-07-01
|
050930001112
|
2005-09-30
|
AFFIDAVIT OF PUBLICATION
|
2005-09-30
|
050930001109
|
2005-09-30
|
AFFIDAVIT OF PUBLICATION
|
2005-09-30
|
050713000516
|
2005-07-13
|
ARTICLES OF ORGANIZATION
|
2005-07-13
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State