RPM CLOTHING, INC.

Name: | RPM CLOTHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1988 (37 years ago) |
Date of dissolution: | 20 Apr 2009 |
Entity Number: | 1246654 |
ZIP code: | 22124 |
County: | New York |
Place of Formation: | New York |
Address: | C/O HELGA KELM CPA PC, 10905 BERRYLAND CT, OAKTON, VA, United States, 22124 |
Shares Details
Shares issued 5000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HELGA KELM CPA PC, 10905 BERRYLAND CT, OAKTON, VA, United States, 22124 |
Name | Role | Address |
---|---|---|
JAN AHLERS | Chief Executive Officer | C/O HELGA KELM CPA PC, 10905 BERRYLAND CT, OAKTON, VA, United States, 22124 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-29 | 2008-03-18 | Address | C/O HELGA KELM 7 CO, 515 MADISON AVE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-03-29 | 2008-03-18 | Address | C/O HELGA KELM & CO, 515 MADISON AVE 3700, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-03-29 | 2008-03-18 | Address | C/O HELGA KELM & CO, 515 MADISON AVE 3700, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-10-02 | 2004-03-29 | Address | C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-10-02 | 2004-03-29 | Address | C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090420000095 | 2009-04-20 | CERTIFICATE OF DISSOLUTION | 2009-04-20 |
080318002956 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060331002395 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040329002384 | 2004-03-29 | BIENNIAL STATEMENT | 2004-03-01 |
020408002500 | 2002-04-08 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State