RMC PROPERTY CORP.

Name: | RMC PROPERTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1994 (31 years ago) |
Entity Number: | 1811453 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New Jersey |
Address: | 5 SOUTHSIDE AVENUE, STE. 5B, NEW PALTZ, NY, United States, 12561 |
Principal Address: | 5 SOUTHSIDE AVENUE, SUITE 5B, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
ANDREW H. LYNETTE | Chief Executive Officer | 5 SOUTHSIDE AVE, SUITE 5B, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 SOUTHSIDE AVENUE, STE. 5B, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 5 SOUTHSIDE AVE, SUITE 5B, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2018-04-26 | 2025-05-07 | Address | 5 SOUTHSIDE AVE, SUITE 5B, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2018-04-26 | Address | 1055 PARSIPPANY BLVD., STE. 404, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2025-05-07 | Address | 5 SOUTHSIDE AVENUE, STE. 5B, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
1996-07-11 | 1998-04-14 | Address | 5 SOUTHSIDE AVE., NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003442 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
200413060168 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180426006091 | 2018-04-26 | BIENNIAL STATEMENT | 2018-04-01 |
160420006246 | 2016-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
140513006600 | 2014-05-13 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State