Search icon

R.P.T.E. CONSULTING LTD.

Company Details

Name: R.P.T.E. CONSULTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3264968
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: PO BOX 360193, BROOKLYN, NY, United States, 11236
Principal Address: 1177 EAST 98TH ST, #3D, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 360193, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
DANIIL ISAKOV Chief Executive Officer 1177 EAST 98TH ST, #3D, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2005-10-05 2008-02-20 Address DANIIL ISAKOV, 1177 EAST 98 STREET #3D, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2081053 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080220002814 2008-02-20 BIENNIAL STATEMENT 2007-10-01
051005000186 2005-10-05 CERTIFICATE OF INCORPORATION 2005-10-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2897485009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient R.P.T.E. CONSULTING LTD.
Recipient Name Raw R.P.T.E. CONSULTING LTD.
Recipient DUNS 041917050
Recipient Address 1177 E 98TH ST APT 3D, BROOKLYN, KINGS, NEW YORK, 11236-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State