R.S.M. INTERNATIONAL INC.

Name: | R.S.M. INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1990 (35 years ago) |
Date of dissolution: | 26 May 2005 |
Entity Number: | 1496080 |
ZIP code: | 15053 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1705 MUSKEY CIRCLE, UPPER HOLLAND, PA, United States, 15053 |
Principal Address: | RAMA S MARDA, 1705 MUSKET CIRCLE, UPPER HOLLAND, PA, United States, 15053 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMA S MARDA | Chief Executive Officer | 1705 MUSKET CIRCLE, UPPER HOLLAND, PA, United States, 15053 |
Name | Role | Address |
---|---|---|
RAMA S MARDA | DOS Process Agent | 1705 MUSKEY CIRCLE, UPPER HOLLAND, PA, United States, 15053 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-07 | 2004-03-24 | Address | 44 SUNSHINE LANE, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer) |
2000-12-07 | 2004-03-24 | Address | 44 SUNSHINE LANE, EDISON, NJ, 08820, USA (Type of address: Service of Process) |
2000-12-07 | 2004-03-24 | Address | 44 SUNSHINE LANE, EDISON, NJ, 08820, USA (Type of address: Principal Executive Office) |
1999-01-08 | 2000-12-07 | Address | PO BOX 40325, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
1997-02-04 | 1999-01-08 | Address | PO BOX 40325, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050526000088 | 2005-05-26 | CERTIFICATE OF DISSOLUTION | 2005-05-26 |
050111002207 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
040324002491 | 2004-03-24 | BIENNIAL STATEMENT | 2002-12-01 |
001207002017 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
990108002043 | 1999-01-08 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State