Name: | R2 TECHNICAL SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2011 (14 years ago) |
Entity Number: | 4057435 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 106 MANAGERS PLACE, STE C, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R2 TECHNICAL SALES, INC. | DOS Process Agent | 106 MANAGERS PLACE, STE C, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
ROBERT T RICKS | Chief Executive Officer | 106 MANAGERS PLACE, STE C, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 106 MANAGERS PLACE, STE C, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-13 | 2025-02-01 | Address | 106 MANAGERS PLACE, STE C, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2024-09-13 | Address | 106 MANAGERS PLACE, STE C, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2025-02-01 | Address | 106 MANAGERS PLACE, STE C, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041035 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240913001328 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
210202060945 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190411061361 | 2019-04-11 | BIENNIAL STATEMENT | 2019-02-01 |
170530002008 | 2017-05-30 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State