Search icon

REAL TIME RESOLUTIONS, INC.

Company Details

Name: REAL TIME RESOLUTIONS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Mar 2001 (24 years ago)
Identification Number: 000117515
Place of Formation: TEXAS
Principal Address: 1349 EMPIRE CENTRAL DRIVE SUITE 1300, DALLAS, TX, 75247-4029, USA
Purpose: DEBT COLLECTIONS, SKIP TRACING AND GENERAL LOCATION SERVICES AS WELL AS ANY LAWFUL PURPOSES.
Fictitious names: NCA Loan Servicing (trading name, 2020-12-21 - )
Fairfax Locate Services (trading name, 2019-08-16 - )
Fairfax Locate (trading name, 2019-08-16 - )
Fairfax Fulfillment (trading name, 2019-08-14 - )
RT Resolutions (trading name, 2001-03-27 - )

Industry & Business Activity

NAICS

561440 Collection Agencies

This industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
SHAUNA K BOEDEKER TREASURER 1349 EMPIRE CENTRAL DRIVE, SUITE 1300 DALLAS, TX 75247 USA

DIRECTOR, CHAIRMAN OF THE BOARD

Name Role Address
JANICE L CONNERS DIRECTOR, CHAIRMAN OF THE BOARD 1349 EMPIRE CENTRAL DRIVE, SUITE 1300 DALLAS, TX 75247 USA

DIRECTOR

Name Role Address
SHAUNA K BOEDEKER DIRECTOR 1349 EMPIRE CENTRAL DRIVE, SUITE 1300 DALLAS, TX 75247 USA
ANTHONY PETROCCHI DIRECTOR 5127 SPYGLASS DR. DALLAS, TX 75287 USA
ERIC C GREEN DIRECTOR 1349 EMPIRE CENTRAL DRIVE, SUITE 1300 DALLAS, TX 75247 USA

PRESIDENT

Name Role Address
CHRISTOPHER J GRAMLICH SR. PRESIDENT 1349 EMPIRE CENTRAL DRIVE, SUITE 1300 DALLAS, TX 75247 USA

SECRETARY

Name Role Address
JANICE L CONNERS SECRETARY 1349 EMPIRE CENTRAL DRIVE, SUITE 1300 DALLAS, TX 75247 USA

CEO

Name Role Address
ERIC C GREEN CEO 1349 EMPIRE CENTRAL DRIVE, SUITE 1300 DALLAS, TX 75247 USA

Filings

Number Name File Date
202451378440 Annual Report 2024-04-17
202333450600 Annual Report 2023-04-21
202211551540 Annual Report 2022-02-24
202190432900 Annual Report 2021-02-08
202080950480 Fictitious Business Name Statement 2020-12-21
202032520820 Annual Report 2020-01-16
201912656790 Fictitious Business Name Statement 2019-08-16
201912645000 Fictitious Business Name Statement 2019-08-16
201912345270 Fictitious Business Name Statement 2019-08-14
201983696370 Annual Report 2019-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700377 Tax Suits 2007-10-10 other
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-10
Termination Date 2009-01-07
Date Issue Joined 2007-11-08
Pretrial Conference Date 2008-09-09
Section 1442
Sub Section NR
Status Terminated

Parties

Name REAL TIME RESOLUTIONS, INC.
Role Plaintiff
Name COOPER
Role Defendant

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State