Search icon

RRT EMPIRE RETURNS CORPORATION

Headquarter

Company Details

Name: RRT EMPIRE RETURNS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1983 (42 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 859833
ZIP code: 10019
County: Oneida
Place of Formation: New York
Principal Address: 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60523
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 140

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
L. MICHAEL COLLIER Chief Executive Officer 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60523

Links between entities

Type:
Headquarter of
Company Number:
P29065
State:
FLORIDA

History

Start date End date Type Value
1993-05-17 1995-09-12 Address 300 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1993-05-17 1997-09-11 Address 6 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-05-17 1997-09-11 Address 300 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1987-11-10 1993-05-17 Address 300 PLAZA DR., BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1983-10-19 1987-11-10 Shares Share type: PAR VALUE, Number of shares: 240, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
981231000674 1998-12-31 CERTIFICATE OF MERGER 1998-12-31
970911002332 1997-09-11 BIENNIAL STATEMENT 1997-08-01
970124000739 1997-01-24 CERTIFICATE OF MERGER 1997-01-24
950912000490 1995-09-12 CERTIFICATE OF CHANGE 1995-09-12
931014002450 1993-10-14 BIENNIAL STATEMENT 1993-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State