Search icon

OPTIRTC, INC.

Company Details

Name: OPTIRTC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2015 (10 years ago)
Entity Number: 4755524
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 98 North Washington Street, Suite 210, BOSTON, MA, United States, 02116

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID RUBINSTEIN Chief Executive Officer 98 NORTH WASHINGTON STREET, SUITE 210, BOSTON, MA, United States, 02114

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 98 NORTH WASHINGTON STREET, SUITE 210, BOSTON, MA, 02114, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-05-22 Address 98 NORTH WASHINGTON STREET, SUITE 210, BOSTON, MA, 02114, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 356 BOYLSTON STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 98 NORTH WASHINGTON STREET, SUITE 210, BOSTON, MA, 02114, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250522001942 2025-05-22 BIENNIAL STATEMENT 2025-05-22
240621003488 2024-06-20 CERTIFICATE OF CHANGE BY ENTITY 2024-06-20
230711002427 2023-07-11 BIENNIAL STATEMENT 2023-05-01
210521060055 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190513060307 2019-05-13 BIENNIAL STATEMENT 2019-05-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State