Search icon

RCMP MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RCMP MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1992 (33 years ago)
Date of dissolution: 02 Apr 2018
Entity Number: 1606273
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN MAYER Chief Executive Officer 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2014-01-13 2018-01-03 Address C/O THE RELATED COMPANIES LP, 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-04-29 2014-01-13 Address C/O THE RELATED COMPANIES LP, 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-04-29 2018-01-03 Address 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2000-02-16 2005-04-29 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-02-16 2005-04-29 Address 625 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180402000225 2018-04-02 CERTIFICATE OF TERMINATION 2018-04-02
180103006724 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104007244 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140113006405 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120307002493 2012-03-07 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State