Search icon

RIMLANDS INC.

Company Details

Name: RIMLANDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1955 (70 years ago)
Entity Number: 102574
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Principal Address: 1721-D NORTH OCEAN AVENUE, MEDFORD, NY, United States, 11763
Address: PO Box 244, Bridgehampton, NY, United States, 11932

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY RIMLAND Chief Executive Officer 1721-D NORTH OCEAN AVENUE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 244, Bridgehampton, NY, United States, 11932

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1721-D NORTH OCEAN AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2018-05-22 2025-01-08 Address 1721-D NORTH OCEAN AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2004-09-09 2025-01-08 Address 1721 D NORTH OCEAN AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2002-04-26 2004-09-09 Address 54-62 E MAIN ST, RIVERHEAD, NY, 00000, USA (Type of address: Service of Process)
2002-04-26 2018-05-22 Address 4250 VETERANS HWY, STE 300B, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2002-04-26 2018-05-22 Address 4250 VETERANS HWY, STE 300B, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1956-07-27 2002-04-26 Address 54-62 EAST MAIN ST., RIVERHEAD, NY, USA (Type of address: Service of Process)
1955-01-05 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1955-01-05 1956-07-27 Address 66 MAIN ST., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002145 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230103003882 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220923001720 2022-09-23 BIENNIAL STATEMENT 2021-01-01
180522002028 2018-05-22 BIENNIAL STATEMENT 2017-01-01
040909000224 2004-09-09 CERTIFICATE OF CHANGE 2004-09-09
030122002082 2003-01-22 BIENNIAL STATEMENT 2003-01-01
020426002381 2002-04-26 BIENNIAL STATEMENT 2001-01-01
951128000048 1995-11-28 ANNULMENT OF DISSOLUTION 1995-11-28
DP-814817 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B263761-2 1985-09-04 ASSUMED NAME CORP INITIAL FILING 1985-09-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State