Search icon

RMT AGENCY INC.

Company Details

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

Chief Executive Officer

Name Role Address
PATRICIA BLACK Chief Executive Officer 461 PARK AVE SOUTH, SUITE 300, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ROWLAND & ASSOCIATES DOS Process Agent 2 PARK AVE, NEW YORK, NY, United States, 10016

History

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)

Filings

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