RECYCLE TRACK SYSTEMS, INC.
Headquarter
Name: | RECYCLE TRACK SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2014 (11 years ago) |
Entity Number: | 4623973 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 115 Broadway 14th Flr, NEW YORK, NY, United States, 10006 |
Contact Details
Email service@rts.com
Email legal@rts.com
Phone +1 833-787-4636
Phone +1 646-847-6196
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
GREGORY R. LETTIERI | Chief Executive Officer | 115 BROADWAY 14TH FLR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001 |
2024-08-01 | 2024-08-01 | Address | 435 HUDSON ST., SUITE 404, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 115 BROADWAY 14TH FLR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 477 MADISON AVE, SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-04-30 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041695 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220804002290 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200806060470 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
SR-116192 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-116193 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218327 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-12-12 | 70000 | 2019-12-30 | Broker fails to submit proper contract for collection of fees for trade waste removal by broker to BIC. |
TWC-213622 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-05-25 | 250 | 2016-06-21 | Failed to include Commission issued registration number on letterhead, ads, correspondence s |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State