RDM SECURITIES, INC.

Name: | RDM SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1994 (31 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1785535 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 14 WALL ST 30TH FLR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT D MACGILVRAY | Chief Executive Officer | 14 WALL ST 30TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CHANCELLOR CONSULTANTS | DOS Process Agent | 14 WALL ST 30TH FLR, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-03-26 | 1998-01-27 | Address | 71 BROADWAY SUITE 702, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1996-03-26 | 1998-01-27 | Address | 71 BROAWAY SUITE 702, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1994-01-07 | 1998-01-27 | Address | 71 BROADWAY, SUITE 702, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052834 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
060324003226 | 2006-03-24 | BIENNIAL STATEMENT | 2006-01-01 |
021015000309 | 2002-10-15 | CERTIFICATE OF AMENDMENT | 2002-10-15 |
020130002044 | 2002-01-30 | BIENNIAL STATEMENT | 2002-01-01 |
000223002376 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State