Search icon

RTR BAG & CO., LTD.

Company Details

Name: RTR BAG & CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2010 (15 years ago)
Entity Number: 3911543
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 East 54th St, #10E, New York, NY, United States, 10022
Principal Address: 400 East 54th St, #10E, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD T RAZNICK Chief Executive Officer 400 E 54TH ST #10E, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RONALD T RAZNICK DOS Process Agent 400 East 54th St, #10E, New York, NY, United States, 10022

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 400 E 54TH ST #10E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-02-06 Address 6 EAST 46TH ST., #302, BROOKLYN, NY, 10017, USA (Type of address: Service of Process)
2018-11-01 2020-04-01 Address 127 WEST 26TH STREET STE 301, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2018-11-01 2020-04-01 Address 127 WEST 26TH STREET STE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-05-10 2024-02-06 Address 400 E 54TH ST #10E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-05-10 2018-11-01 Address 27 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-02-11 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-11 2018-11-01 Address STREET LEVEL, 27 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206002134 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220928000945 2022-09-28 BIENNIAL STATEMENT 2022-02-01
200401060867 2020-04-01 BIENNIAL STATEMENT 2020-02-01
181101007822 2018-11-01 BIENNIAL STATEMENT 2018-02-01
140404002391 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120510002199 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100211000235 2010-02-11 CERTIFICATE OF INCORPORATION 2010-02-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State