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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STUART SAW | Chief Executive Officer | 109 S WARRENT ST., STE. 404, SYRACUSE, NY, United States, 13202 |
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) |
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