Name: | RPM SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1992 (33 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1606225 |
ZIP code: | 37406 |
County: | Monroe |
Place of Formation: | Pennsylvania |
Address: | PO BOX 5645, 210 N. HIGHLAND PARK AVE, CHATTANOOGA, TN, United States, 37406 |
Principal Address: | 210 NORTH HIGHLAND PARK AVE, CHATTANOOGA, TN, United States, 37404 |
Name | Role | Address |
---|---|---|
DIVERSIFIED SUPPLY INC. | DOS Process Agent | PO BOX 5645, 210 N. HIGHLAND PARK AVE, CHATTANOOGA, TN, United States, 37406 |
Name | Role | Address |
---|---|---|
DAN K ANDERSON | Chief Executive Officer | 121 CLOVERDALE DR, ALABASTER, AL, United States, 35007 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-07 | 2004-02-20 | Address | 621 NORTH 2ND STREET, PHILADELPHIA, PA, 19123, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 2004-02-20 | Address | 621 NORTH 2ND STREET, PHILADELPHIA, PA, 19123, USA (Type of address: Principal Executive Office) |
1993-04-07 | 2004-02-20 | Address | 621 NORTH 2ND STREET, PHILADELPHIA, PA, 19123, USA (Type of address: Service of Process) |
1992-01-27 | 1993-04-07 | Address | 621 N. 2ND STREET, PHILADELPHIA, PA, 19123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1742249 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
040220002538 | 2004-02-20 | BIENNIAL STATEMENT | 2004-01-01 |
980115002559 | 1998-01-15 | BIENNIAL STATEMENT | 1998-01-01 |
940121002606 | 1994-01-21 | BIENNIAL STATEMENT | 1994-01-01 |
930407002970 | 1993-04-07 | BIENNIAL STATEMENT | 1993-01-01 |
920127000131 | 1992-01-27 | APPLICATION OF AUTHORITY | 1992-01-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State