Name: | RMT AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1990 (34 years ago) |
Date of dissolution: | 01 Sep 2004 |
Entity Number: | 1469010 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PARK AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 461 PARK AVE SOUTH, SUITE 300, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA BLACK | Chief Executive Officer | 461 PARK AVE SOUTH, SUITE 300, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROWLAND & ASSOCIATES | DOS Process Agent | 2 PARK AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-25 | 2000-09-08 | Address | 60 MADISON AVE., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1998-08-25 | 2000-09-08 | Address | 60 MADISON AVE., NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1998-08-25 | 2000-09-08 | Address | 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1990-08-16 | 1998-08-25 | Address | 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040901000841 | 2004-09-01 | CERTIFICATE OF DISSOLUTION | 2004-09-01 |
030219002535 | 2003-02-19 | BIENNIAL STATEMENT | 2002-08-01 |
000908002070 | 2000-09-08 | BIENNIAL STATEMENT | 2000-08-01 |
980825002298 | 1998-08-25 | BIENNIAL STATEMENT | 1998-08-01 |
900816000352 | 1990-08-16 | CERTIFICATE OF INCORPORATION | 1990-08-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State