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
Name | Role | Address |
---|---|---|
RONALD T RAZNICK | Chief Executive Officer | 400 E 54TH ST #10E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RONALD T RAZNICK | DOS Process Agent | 400 East 54th St, #10E, New York, NY, United States, 10022 |
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) |
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