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
Name | Role | Address |
---|---|---|
KATHY BLOOMGARDEN | Chief Executive Officer | 425 EAST 53RD STREET, 3, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RF OSMOSIS, INC. | DOS Process Agent | Ruder Finn, 425 East 53rd Street, New York City, NY, United States, 10022 |
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) |
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