Name: | RTECHSOLUTIONS US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 2018 (7 years ago) |
Date of dissolution: | 23 Feb 2022 |
Entity Number: | 5408024 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 58 EAST 1ST STREET APT. 7E, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 EAST 1ST STREET APT. 7E, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CHRISTOPHER RENAUD | Agent | 58 EAST 1ST STREET APT. 7E, NEW YORK, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-11 | 2022-02-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.001 |
2018-09-11 | 2022-07-09 | Address | 58 EAST 1ST STREET APT. 7E, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2018-09-11 | 2022-07-09 | Address | 58 EAST 1ST STREET APT. 7E, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220709000747 | 2022-02-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-23 |
180911000660 | 2018-09-11 | CERTIFICATE OF INCORPORATION | 2018-09-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State