Search icon

RPM WAREHOUSE, INC.

Company Details

Name: RPM WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1994 (31 years ago)
Date of dissolution: 02 Dec 2019
Entity Number: 1855029
ZIP code: 08837
County: Richmond
Place of Formation: New York
Address: 2900 WOODRIDGE AVE, EDISON, NJ, United States, 08837

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2900 WOODRIDGE AVE, EDISON, NJ, United States, 08837

Chief Executive Officer

Name Role Address
RAYMOND MASUCCI Chief Executive Officer 2900 WOODBRIDGE AVE, EDISON, NJ, United States, 08837

History

Start date End date Type Value
2010-09-20 2017-04-13 Address 99 HOOK ROAD, BAYONNE, NJ, 07002, USA (Type of address: Principal Executive Office)
2010-09-20 2017-04-13 Address 99 HOOK ROAD, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer)
2000-09-08 2010-09-20 Address 239 WESTERN AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
2000-09-08 2017-04-13 Address 239 WESTERN AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2000-09-08 2010-09-20 Address 239 WESTERN AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191126000805 2019-11-26 CERTIFICATE OF MERGER 2019-12-02
190301060015 2019-03-01 BIENNIAL STATEMENT 2018-09-01
170413002017 2017-04-13 BIENNIAL STATEMENT 2016-09-01
120921002350 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100920002611 2010-09-20 BIENNIAL STATEMENT 2010-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State