Name: | RMA/KOLKO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1992 (32 years ago) |
Date of dissolution: | 03 Dec 1996 |
Entity Number: | 1687558 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 501 SILVERSIDE ROAD, WILMINGTON, DE, United States, 19809 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JAMES HEAD | Chief Executive Officer | PO BOX 834, VALLEY FORGE, PA, United States, 19482 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-28 | 1996-05-31 | Name | UWI ACQUISITION COMPANY, INC. |
1992-12-16 | 1995-11-28 | Name | DUPLICATING ACQUISITION COMPANY, INC. |
1992-12-16 | 1994-08-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961203000347 | 1996-12-03 | CERTIFICATE OF MERGER | 1996-12-03 |
960531000266 | 1996-05-31 | CERTIFICATE OF AMENDMENT | 1996-05-31 |
960126000341 | 1996-01-26 | CERTIFICATE OF MERGER | 1996-01-26 |
960117000421 | 1996-01-17 | CERTIFICATE OF MERGER | 1996-01-17 |
951128000464 | 1995-11-28 | CERTIFICATE OF AMENDMENT | 1995-11-28 |
940830002046 | 1994-08-30 | BIENNIAL STATEMENT | 1993-12-01 |
921216000198 | 1992-12-16 | CERTIFICATE OF INCORPORATION | 1992-12-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State