Search icon

R.M.K. SALES, INC.

Company Details

Name: R.M.K. SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1988 (37 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1250843
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: FINANCIAL CENTER, 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554
Principal Address: ROBERT KNOBEL, 82A CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KNOBEL Chief Executive Officer 82A CANTIAGUE ROCK RD., WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
C/O CERTILMAN BALIN ETAL ATTN DOUGLAS ROWE, ESQ DOS Process Agent FINANCIAL CENTER, 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2002-04-08 2004-01-07 Address 82A CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590, 1708, USA (Type of address: Service of Process)
2001-12-06 2002-04-08 Address 82A CANTIAGUE ROCK RD, WESTBURY, NY, 11590, 1708, USA (Type of address: Chief Executive Officer)
2001-12-06 2002-04-08 Address 82A CANTIAGUE ROCK RD, WESTBURY, NY, 11590, 1708, USA (Type of address: Service of Process)
2001-12-06 2002-04-08 Address ROBERT KNOBEL, 82A CANTIAGUE ROCK RD, WESTBURY, NY, 11590, 1708, USA (Type of address: Principal Executive Office)
2001-10-11 2001-12-06 Address 82A CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1832779 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040107000445 2004-01-07 CERTIFICATE OF CHANGE 2004-01-07
020408002719 2002-04-08 BIENNIAL STATEMENT 2002-04-01
011206002438 2001-12-06 BIENNIAL STATEMENT 2000-04-01
011011000305 2001-10-11 CERTIFICATE OF CHANGE 2001-10-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State