Search icon

R.M.T. DEVELOPMENT CORP.

Company Details

Name: R.M.T. DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1988 (37 years ago)
Date of dissolution: 17 Mar 2005
Entity Number: 1305322
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 55 ALLIED WAY, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM THOMAS Chief Executive Officer 55 ALLIED WAY, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 ALLIED WAY, HILTON, NY, United States, 14468

History

Start date End date Type Value
1998-10-30 2000-10-31 Address 53 ALLIED WAY, HILTON, NY, 14468, USA (Type of address: Service of Process)
1998-10-30 2000-10-31 Address 53 ALLIED WAY, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1998-10-30 2000-10-31 Address 53 ALLIED WAY, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
1993-11-02 1998-10-30 Address 35 STROLLIS ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1992-11-13 1998-10-30 Address 35 STROLLIS RD., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050317000728 2005-03-17 CERTIFICATE OF DISSOLUTION 2005-03-17
041217002346 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021018002520 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001031002218 2000-10-31 BIENNIAL STATEMENT 2000-11-01
981030002096 1998-10-30 BIENNIAL STATEMENT 1998-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State