Search icon

RTS MANAGEMENT, INC.

Company Details

Name: RTS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2018 (7 years ago)
Entity Number: 5334011
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 109 S Warrent St., Ste. 404, Syracuse, NY, United States, 13202

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RTS MANAGEMENT INC. 401(K) PLAN 2023 862366230 2024-05-16 RTS MANAGEMENT INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711410
Sponsor’s telephone number 9493106570
Plan sponsor’s address 109 S WARREN ST, STE 404, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
RTS MANAGEMENT INC. 401(K) PLAN 2022 862366230 2023-05-28 RTS MANAGEMENT INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711410
Sponsor’s telephone number 9493106570
Plan sponsor’s address 109 S WARREN ST, STE 404, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STUART SAW Chief Executive Officer 109 S WARRENT ST., STE. 404, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2023-03-09 2023-11-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-09 2023-11-06 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-08 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2018-05-02 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2018-05-02 2023-03-09 Address 279 W. 117TH ST., SUITE 2S, NEW YORK, NY, 10026, USA (Type of address: Registered Agent)
2018-05-02 2023-03-09 Address 279 W. 117TH ST., SUITE 2S, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106004201 2023-11-06 BIENNIAL STATEMENT 2022-05-01
230309001153 2023-03-08 CERTIFICATE OF CHANGE BY ENTITY 2023-03-08
180502010345 2018-05-02 CERTIFICATE OF INCORPORATION 2018-05-02

Date of last update: 06 Mar 2025

Sources: New York Secretary of State