RETIREMENTHOMETV CORPORATION

Name: | RETIREMENTHOMETV CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2013 (12 years ago) |
Entity Number: | 4420631 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Indiana |
Principal Address: | 4604 ARDEN DR, FORT WAYNE, IN, United States, 46804 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
KURT SCHLABACH | Chief Executive Officer | 4604 ARDEN DR, FORT WAYNE, IN, United States, 46804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 4604 ARDEN DR, FORT WAYNE, IN, 46804, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-06-09 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-10-15 | 2024-10-15 | Address | 4604 ARDEN DR, FORT WAYNE, IN, 46804, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-06-09 | Address | 4604 ARDEN DR, FORT WAYNE, IN, 46804, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-06-09 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609000927 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
241015003489 | 2024-10-03 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-03 |
230627002538 | 2023-06-27 | BIENNIAL STATEMENT | 2023-06-01 |
210630001171 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190618060013 | 2019-06-18 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State