Search icon

RT TRANSITIONS, LTD.

Company Details

Name: RT TRANSITIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1978 (47 years ago)
Date of dissolution: 08 Mar 2023
Entity Number: 505961
ZIP code: 10023
County: Westchester
Place of Formation: New York
Principal Address: 201 W. 72ND ST, APT. 19A, NEW YORK, NY, United States, 10023
Address: 201 W. 72ND ST, APT 19A, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL E TORRISI Chief Executive Officer 201 W. 72ND ST, STE. 1901, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
RUSSELL E TORRISI DOS Process Agent 201 W. 72ND ST, APT 19A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2018-08-01 2023-07-08 Address 201 W. 72ND ST, APT 19A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2018-08-01 2023-07-08 Address 201 W. 72ND ST, STE. 1901, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-08-27 2018-08-01 Address 132 NASSAU STREET / SUITE 309, NEW YORK, NY, 10038, 2400, USA (Type of address: Chief Executive Officer)
2010-08-27 2018-08-01 Address 132 NASSAU STREET / SUITE 309, NEW YORK, NY, 10038, 2400, USA (Type of address: Principal Executive Office)
2010-08-27 2018-08-01 Address 132 NASSAU STREET / SUITE 309, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230708000447 2023-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-08
201116000001 2020-11-16 CERTIFICATE OF AMENDMENT 2020-11-16
180801006878 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160804006532 2016-08-04 BIENNIAL STATEMENT 2016-08-01
20160211025 2016-02-11 ASSUMED NAME LLC INITIAL FILING 2016-02-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State