RGTS-USA, INC. - Florida Company Profile

Entity Name: | RGTS-USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Feb 2003 (22 years ago) |
Date of dissolution: | 30 Dec 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Dec 2016 (9 years ago) |
Document Number: | F03000000869 |
FEI/EIN Number | 134154685 |
Address: | 1221 Avenue of the Americas, 17th Floor, New York, NY, 10020, US |
Mail Address: | 1221 Avenue of the Americas, 17th Floor, New York, NY, 10020, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Tarduno John | President | 1221 Avenue of the Americas, 17th Floor, New York, NY, 10020 |
Lee Parkin | Secretary | 1221 Avenue of the Americas, 17th Floor, New York, NY, 10020 |
Pallotta Sanford | Treasurer | 1221 Avenue of the Americas, 17th Floor, New York, NY, 10020 |
Nakajima Atsushi | Director | 1221 Avenue of the Americas, 17th Floor, New York, NY, 10020 |
Silvestri Vincent | Director | 1221 Avenue of the Americas, 17th Floor, New York, NY, 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-12-30 | - | - |
REGISTERED AGENT CHANGED | 2016-12-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-12 | 1221 Avenue of the Americas, 17th Floor, New York, NY 10020 | - |
CHANGE OF MAILING ADDRESS | 2015-04-12 | 1221 Avenue of the Americas, 17th Floor, New York, NY 10020 | - |
NAME CHANGE AMENDMENT | 2003-06-25 | RGTS-USA, INC. | - |
Name | Date |
---|---|
Withdrawal | 2016-12-30 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-01-23 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State