Search icon

RMF ABSTRACT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RMF ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1991 (34 years ago)
Entity Number: 1516170
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 19 SUNCLIFF AVENUE, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RMF ABSTRACT CORP. DOS Process Agent 19 SUNCLIFF AVENUE, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
ROBERT M FORMAN Chief Executive Officer 19 SUNCLIFF AVENUE, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
133612021
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-14 2021-03-17 Address 19 SUNCLIFF AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2013-03-14 2019-03-14 Address 50 CASTLE HEIGHTS AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2013-03-14 2019-03-14 Address 50 CASTLE HEIGHTS AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2013-03-14 2019-03-14 Address 50 CASTLE HEIGHTS AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2003-03-04 2013-03-14 Address 40 TRIANGLE CENTER, YORKTOWN HEIGHTS, NY, 10598, 4100, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210317060599 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190314060119 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170301006290 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303007294 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130314006257 2013-03-14 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State