RSMD UNLIMITED, LTD.

Name: | RSMD UNLIMITED, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1986 (39 years ago) |
Entity Number: | 1070160 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 58 MEADOW COVE ROAD, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 900
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUNCAN FRAME | DOS Process Agent | 58 MEADOW COVE ROAD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
SCOTT D FRAME C/O DUNCAN M FRAME | Chief Executive Officer | 58 MEADOW COVE ROAD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-06 | 2020-04-06 | Address | 6 GRAND HILL WAY, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2014-01-06 | 2020-04-06 | Address | 6 GRAND HILL WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2014-01-06 | 2020-04-06 | Address | 6 GRAND HILL WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2006-04-14 | 2014-01-06 | Address | 6 MALM LANE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2006-02-07 | 2014-01-06 | Address | 6 MALM LANE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200406061492 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
140407007160 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
140113000141 | 2014-01-13 | CERTIFICATE OF AMENDMENT | 2014-01-13 |
140106002182 | 2014-01-06 | BIENNIAL STATEMENT | 2012-04-01 |
080505002837 | 2008-05-05 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State