RMV REALTY CORP.

Name: | RMV REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1991 (34 years ago) |
Date of dissolution: | 05 Jan 2016 |
Entity Number: | 1597037 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 SUAN COURT, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL V. NICOLETTO | Chief Executive Officer | 152 RAILROAD ST, HUNTINGTON STA, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 SUAN COURT, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-02 | 2011-12-19 | Address | 152 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1993-03-01 | 2011-12-19 | Address | 152 RAILROAD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1991-12-17 | 1994-02-02 | Address | 152 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160105000665 | 2016-01-05 | CERTIFICATE OF DISSOLUTION | 2016-01-05 |
140102002021 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
111219003053 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091208002131 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071206002525 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State