Search icon

REAL TIME STRATEGIES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: REAL TIME STRATEGIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 24 Jul 1998
Branch of: REAL TIME STRATEGIES, INC., NEW YORK (Company Number 1246836)
Business ALEI: 0598420
Annual report due: 24 Jul 1999
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ALVIN RING Officer 51 E. BETHPAGE RD., PLAINVIEW, NY, 11803, United States 47 MARION ROAD, WESTPORT, CT, 06880, United States
JAY MOSKOWITZ Officer 51 E. BETHPAGE RD., PLAINVIEW, NY, 11803, United States 310 CARNATION DRIVE, FARMINGDALE, NY, 11735, United States
SPENCER KRAVITZ Officer 51 E. BETHPAGE RD., PLAINVIEW, NY, 11803, United States 23 EXECUTIVE DRIVE., MANHASSET HILLS, NY, 11040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002120012 2000-06-09 2000-06-09 Withdrawal Certificate of Withdrawal -
0001869728 1998-07-24 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information