Search icon

RDRM CORP.

Company Details

Name: RDRM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1989 (36 years ago)
Date of dissolution: 03 Apr 2008
Entity Number: 1327937
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: C/O ACADIA REALTY TRUST, 20 SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, United States, 11050
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KENNETH F BERNSTEIN Chief Executive Officer C/O ACADIA REALTY TRUST, 20 SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1997-06-04 2001-03-16 Address C/O ACADIA MANAGEMENT CO. LLC., 2O SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1997-06-04 2001-03-16 Address C/O ACADIA MANAGEMENT CO. LLC., 20 SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1997-06-04 2004-08-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-14 2004-08-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-14 1997-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080403000232 2008-04-03 CERTIFICATE OF DISSOLUTION 2008-04-03
040819000153 2004-08-19 CERTIFICATE OF CHANGE 2004-08-19
030226002023 2003-02-26 BIENNIAL STATEMENT 2003-02-01
010316002667 2001-03-16 BIENNIAL STATEMENT 2001-02-01
990302002402 1999-03-02 BIENNIAL STATEMENT 1999-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State