Search icon

REAL TIME SYSTEMS, INC.

Company Details

Name: REAL TIME SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1976 (49 years ago)
Date of dissolution: 22 Dec 2009
Entity Number: 402210
ZIP code: 10552
County: Westchester
Place of Formation: New Jersey
Address: 24 CLINTON ST, PO BOX 118, MOUNT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 CLINTON ST, PO BOX 118, MOUNT VERNON, NY, United States, 10552

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARTHUR CITRIN Chief Executive Officer 24 CLINTON ST, MOUNT VERNON, NY, United States, 10552

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
59010
UEI Expiration Date:
2015-10-31

Business Information

Activation Date:
2014-10-31
Initial Registration Date:
2001-05-21

History

Start date End date Type Value
1993-01-13 2002-05-30 Address 152 SOUTH MACQUESTEN PKWY., MOUNT VERNON, NY, 10550, 1705, USA (Type of address: Chief Executive Officer)
1993-01-13 2002-05-30 Address 152 SOUTH MACQUESTEN PKWY., MOUNT VERNON, NY, 10550, 1705, USA (Type of address: Principal Executive Office)
1993-01-13 2002-05-30 Address 152 SOUTH MACQUESTEN PKWY., MOUNT VERNON, NY, 10550, 1705, USA (Type of address: Service of Process)
1976-06-11 1993-01-13 Address 152 SOUTH MACQUESTEN, PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111212072 2011-12-12 ASSUMED NAME CORP AMENDMENT 2011-12-12
20111125027 2011-11-25 ASSUMED NAME CORP INITIAL FILING 2011-11-25
091222000133 2009-12-22 CERTIFICATE OF TERMINATION 2009-12-22
040719002030 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020530002586 2002-05-30 BIENNIAL STATEMENT 2002-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State