Search icon

RTS SOFTWARE SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVID ORLINSKY ESQ DOS Process Agent 103 WEST 89TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD T SANTULLI Chief Executive Officer 85 CHESTNUT RIDGE RD, MONTVALE, NJ, United States, 07645

History

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)

Filings

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

Trademarks Section

Serial Number:
73374187
Mark:
AUDITRISK
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1982-07-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AUDITRISK

Goods And Services

For:
COMPUTER AUDITING SYSTEMS
First Use:
1982-01-12
International Classes:
035 - Primary Class
Class Status:
ABANDONED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State