R.M.F. ELECTRIC, INC.

Name: | R.M.F. ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1986 (39 years ago) |
Date of dissolution: | 28 Mar 2023 |
Entity Number: | 1071245 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1806 PAULDING AVE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1806 PAULDING AVE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
ROBERT M FERRITO | Chief Executive Officer | 502 SEVEN FIELDS LANE, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-01 | 2023-06-23 | Address | 502 SEVEN FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2016-04-07 | 2020-04-01 | Address | 111 LAWRENCE PARK CRESCENT, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1995-07-14 | 2016-04-07 | Address | 6 BOYD PL, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1995-07-14 | 2023-06-23 | Address | 1806 PAULDING AVE, BRONX, NY, 10462, 3118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623000705 | 2023-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-28 |
200401060199 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180409006028 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160407006461 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140421006042 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State