Search icon

R.M.S., INC.

Company Details

Name: R.M.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1993 (32 years ago)
Entity Number: 1766012
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 4-23 121 STREET / POB 564122, COLLEGE POINT, NY, United States, 11356
Principal Address: 4-23 121 STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUNAWAR ALI DOS Process Agent 4-23 121 STREET / POB 564122, COLLEGE POINT, NY, United States, 11356

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MUNAWAR ALI Chief Executive Officer 4-23 121 STREET / POB 564122, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2007-10-04 2011-11-03 Address 4-23 121 STREET / POB 564122, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2005-12-06 2007-10-04 Address 4-23 121 ST PO BOX 564122, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2005-12-06 2007-10-04 Address 4-23 121 ST PO BOX 564122, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2005-12-06 2007-10-04 Address 4-23 121 ST PO BOX 564122, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1995-12-04 2005-12-06 Address 172-30 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160516001192 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16
131025002016 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111103002792 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091007002698 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071004002423 2007-10-04 BIENNIAL STATEMENT 2007-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State