Name: | RCMP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1991 (34 years ago) |
Entity Number: | 1574157 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN M. ROSS | Chief Executive Officer | 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-15 | 2023-09-15 | Address | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-09-15 | 2023-09-15 | Address | 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-11-06 | 2023-09-15 | Address | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2020-11-06 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2005-11-15 | 2020-11-06 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230915002547 | 2023-09-15 | BIENNIAL STATEMENT | 2023-09-01 |
210901000343 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
201106002018 | 2020-11-06 | AMENDMENT TO BIENNIAL STATEMENT | 2019-09-01 |
190903061333 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006691 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State