RTA CORPORATION

Name: | RTA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1945 (80 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 56498 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 991 BROADWAY, POB 4107, ALBANY, NY, United States, 12204 |
Principal Address: | 991 BROADWAY, PO BOX 4107, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 0
Share Par Value 600000
Type CAP
Name | Role | Address |
---|---|---|
RTA CORPORATION | DOS Process Agent | 991 BROADWAY, POB 4107, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
RONALD RICHARDSON | Chief Executive Officer | 991 BROADWAY, PO BOX 4107, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
1973-06-28 | 1986-03-11 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1973-06-28 | 1973-06-28 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1973-06-28 | 1986-03-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
1973-06-28 | 1973-06-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
1970-01-12 | 1970-04-24 | Name | RTA INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803707 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000055002342 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930517002209 | 1993-05-17 | BIENNIAL STATEMENT | 1992-09-01 |
B331962-3 | 1986-03-11 | CERTIFICATE OF AMENDMENT | 1986-03-11 |
B220781-2 | 1985-04-30 | CERTIFICATE OF AMENDMENT | 1985-04-30 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State