Name: | RTI FABRICATION & DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 2005 (19 years ago) |
Date of dissolution: | 05 Jan 2024 |
Entity Number: | 3299026 |
ZIP code: | 15212 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 201 isabella street, PITTSBURGH, PA, United States, 15212 |
Principal Address: | 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 201 isabella street, PITTSBURGH, PA, United States, 15212 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
VACANT, VACANT | Chief Executive Officer | 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 201 ISABELLA STREET, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-01-05 | Address | 201 ISABELLA STREET, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 201 ISABELLA STREET, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-01 | 2024-01-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000881 | 2024-01-05 | SURRENDER OF AUTHORITY | 2024-01-05 |
231201035668 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201001534 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060635 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42975 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State