Search icon

RPM CONTRACTING CORP.

Company Details

Name: RPM CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1991 (33 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1595735
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 350 E. 30 ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PURNICK Chief Executive Officer 350 E. 30 ST., NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ROBERT PURNICK DOS Process Agent 350 E. 30 ST., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1991-12-12 1993-02-25 Address 350 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1504945 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940111002852 1994-01-11 BIENNIAL STATEMENT 1993-12-01
930225002495 1993-02-25 BIENNIAL STATEMENT 1992-12-01
911212000054 1991-12-12 CERTIFICATE OF INCORPORATION 1991-12-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State