REALTIME REPORTING SERVICE, INC.

Name: | REALTIME REPORTING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 2005 (20 years ago) |
Date of dissolution: | 29 Aug 2016 |
Entity Number: | 3251926 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 16 W MAIN ST, STE 118, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 W MAIN ST, STE 118, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
JO-ANNE GALLOWAY | Chief Executive Officer | 16 W MAIN ST, STE 118, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-20 | 2011-10-05 | Address | 16 W MAIN ST, STE 720, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
2009-11-20 | 2011-10-05 | Address | 16 W MAIN ST, STE 720, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2009-11-20 | 2011-10-05 | Address | 16 W MAIN ST, STE 720, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2007-09-11 | 2009-11-20 | Address | 16 W MAIN ST, STE 736, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2009-11-20 | Address | 16 W MAIN ST, STE 736, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160829000311 | 2016-08-29 | CERTIFICATE OF DISSOLUTION | 2016-08-29 |
111005002041 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
091120002422 | 2009-11-20 | BIENNIAL STATEMENT | 2009-09-01 |
070911002682 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
050902000685 | 2005-09-02 | CERTIFICATE OF INCORPORATION | 2005-09-02 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State