R2 TECHNOLOGIES, INC.

Name: | R2 TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2020 (5 years ago) |
Entity Number: | 5857167 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6517 SIERRA LANE, DUBLIN, CA, United States, 94568 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIM HOLT | Chief Executive Officer | 6517 SIERRA LANE, DUBLIN, CA, United States, 94568 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 6517 SIERRA LANE, DUBLIN, CA, 94568, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 2603 CAMINO RAMON, SUITE 200, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2024-10-28 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-09-22 | 2024-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-09-23 | 2022-09-22 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028000184 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
221206000224 | 2022-12-06 | BIENNIAL STATEMENT | 2022-10-01 |
220922003130 | 2022-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-22 |
210923000847 | 2021-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-23 |
201014000395 | 2020-10-14 | APPLICATION OF AUTHORITY | 2020-10-14 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State