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
Name | Role | Address |
---|---|---|
JEFFREY RIMLAND | Chief Executive Officer | 1721-D NORTH OCEAN AVENUE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 244, Bridgehampton, NY, United States, 11932 |
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) |
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