Name: | RETIREMENT CAPITAL APPLICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2022 (3 years ago) |
Entity Number: | 6377169 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 99 HUDSON ST. 5TH FLOOR, REGUS CTR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GAVIN MCCLOSKEY | Chief Executive Officer | 99 HUDSON ST. 5TH FLOOR, REGUS CTR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-01-26 | 2024-01-29 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 100 |
2024-01-26 | 2024-01-29 | Address | 99 HUDSON ST. 5TH FLOOR, REGUS CTR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-01-29 | Address | 99 HUDSON ST. 5TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2022-04-26 | 2024-01-26 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 100 |
2022-01-17 | 2024-01-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-01-17 | 2024-01-26 | Address | 99 hudson st. 5th fl., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2022-01-10 | 2022-04-26 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129002994 | 2024-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-29 |
240126000436 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
220117001874 | 2022-01-10 | CERTIFICATE OF INCORPORATION | 2022-01-10 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State