RMF ABSTRACT CORP.

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
Name | Role | Address |
---|---|---|
RMF ABSTRACT CORP. | DOS Process Agent | 19 SUNCLIFF AVENUE, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
ROBERT M FORMAN | Chief Executive Officer | 19 SUNCLIFF AVENUE, TARRYTOWN, NY, United States, 10591 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State