Search icon

RESIDENTIAL MANAGEMENT SYSTEM, INC.

Headquarter

Company Details

Name: RESIDENTIAL MANAGEMENT SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1991 (34 years ago)
Date of dissolution: 16 Apr 2004
Entity Number: 1583370
ZIP code: 32223
County: Bronx
Place of Formation: New York
Address: 11247 SAN JOSE BLVD APT #616, JACKSONVILLE, FL, United States, 32223
Principal Address: 1226 SHERMAN AVENUE APT. B, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11247 SAN JOSE BLVD APT #616, JACKSONVILLE, FL, United States, 32223

Chief Executive Officer

Name Role Address
ALEJANDRO P NUNEZ Chief Executive Officer 11247 SAN JOSE BLVD, APT 616, JACKSONVILLE, FL, United States, 32223

Links between entities

Type:
Headquarter of
Company Number:
F02000005734
State:
FLORIDA

History

Start date End date Type Value
1993-10-29 2001-10-18 Address 1420 CENTRE AVENUE #1303, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer)
1993-10-29 2002-11-07 Address 1226 SHERMAN AVENUE APT. B, BRONX, NY, 10456, USA (Type of address: Service of Process)
1992-10-30 1993-10-29 Address 841 NATIONAL ROAD, WHEELING, WV, 26003, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-10-29 Address 1226 SHERMAN AVENUE, APT. B, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
1991-10-18 1993-10-29 Address 1226 SHERMAN AVENUE, APT. B, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040416000725 2004-04-16 CERTIFICATE OF DISSOLUTION 2004-04-16
021107000741 2002-11-07 CERTIFICATE OF CHANGE 2002-11-07
011018002332 2001-10-18 BIENNIAL STATEMENT 2001-10-01
991229002262 1999-12-29 BIENNIAL STATEMENT 1999-10-01
971023002466 1997-10-23 BIENNIAL STATEMENT 1997-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State