Name: | RTS SOFTWARE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1981 (44 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 699235 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 103 WEST 89TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ORLINSKY ESQ | DOS Process Agent | 103 WEST 89TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD T SANTULLI | Chief Executive Officer | 85 CHESTNUT RIDGE RD, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
1981-12-03 | 1981-12-03 | Shares | Share type: PAR VALUE, Number of shares: 95000, Par value: 0.01 |
1981-12-03 | 1981-12-03 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
1981-05-13 | 1997-05-27 | Address | 767 FIFTH AVE., NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1612783 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
970527002280 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
A820568-6 | 1981-12-03 | CERTIFICATE OF AMENDMENT | 1981-12-03 |
A765387-4 | 1981-05-13 | CERTIFICATE OF INCORPORATION | 1981-05-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State