Search icon

RF OSMOSIS, INC.

Company Details

Name: RF OSMOSIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1964 (61 years ago)
Entity Number: 172444
ZIP code: 10022
County: New York
Place of Formation: New York
Address: Ruder Finn, 425 East 53rd Street, New York City, NY, United States, 10022
Principal Address: 425 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 2000

Type CAP

Chief Executive Officer

Name Role Address
KATHY BLOOMGARDEN Chief Executive Officer 425 EAST 53RD STREET, 3, NY, United States, 10022

DOS Process Agent

Name Role Address
RF OSMOSIS, INC. DOS Process Agent Ruder Finn, 425 East 53rd Street, New York City, NY, United States, 10022

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 425 EAST 53RD STREET, 3, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-01-01 Address Ruder Finn, 425 East 53rd Street, New York City, NY, 10022, USA (Type of address: Service of Process)
2023-12-20 2024-01-01 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1
2023-12-20 2023-12-20 Address 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-01-01 Address 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-04-18 2023-12-20 Address 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-04-18 2023-12-20 Address 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-03-14 2017-04-18 Address 301 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-03-07 2017-04-18 Address 301 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101042295 2024-01-01 BIENNIAL STATEMENT 2024-01-01
231220002172 2023-12-20 BIENNIAL STATEMENT 2023-12-20
200710000063 2020-07-10 CERTIFICATE OF AMENDMENT 2020-07-10
200519060478 2020-05-19 BIENNIAL STATEMENT 2020-01-01
170418006263 2017-04-18 BIENNIAL STATEMENT 2016-01-01
140314002456 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120329002155 2012-03-29 BIENNIAL STATEMENT 2012-01-01
20110812014 2011-08-12 ASSUMED NAME CORP INITIAL FILING 2011-08-12
100209002440 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080222002640 2008-02-22 BIENNIAL STATEMENT 2008-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State