Search icon

RTC PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RTC PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1946 (79 years ago)
Entity Number: 59308
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 140 Central Ave, Suite 100, KEARNY, NJ, United States, 07032
Address: 80 State Street, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT T NEU Chief Executive Officer 140 CENTRAL AVE,, SUITE 100, KEARNY, NJ, United States, 07032

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5WWY4
UEI Expiration Date:
2019-03-06

Business Information

Doing Business As:
RIVER TERMINAL DEVELOPMENT COMPANY
Activation Date:
2018-03-06
Initial Registration Date:
2010-03-01

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 140 CENTRAL AVE,, SUITE 100, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 100 CENTRAL AVE, BLDG 30, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
2020-07-20 2024-07-05 Address 120 FIFTH AVENUE / SUITE 6, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-08 2024-07-05 Address 100 CENTRAL AVE, BLDG 30, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
2010-07-09 2013-02-08 Address 120 FIFTH AVENUE / SUITE 600, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240705000159 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220727000316 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200720060437 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180703007505 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706007322 2016-07-06 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State