R.D.M. US INC.

Name: | R.D.M. US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1995 (30 years ago) |
Entity Number: | 1907923 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 3072 BRIGHTON 1ST ST 2ND FLR, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3072 BRIGHTON 1ST ST 2ND FLR, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
RAISA SHPITALNIK | Chief Executive Officer | 3072 BRIGHTON 1ST ST 2ND FLR, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-22 | 2011-03-22 | Address | 3072 BRIGHTON 1ST ST 2ND FLR, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2007-03-22 | 2011-03-22 | Address | 3072 BRIGHTON 1ST ST 2ND FLR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2007-03-22 | 2011-03-22 | Address | 3072 BRIGHTON 1ST ST 2ND FLR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1999-03-22 | 2007-03-22 | Address | 3072 BRIGHTON 1ST ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1997-04-03 | 2007-03-22 | Address | 3072 BRIGHTON 1ST STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130325002322 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110322003113 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090305002280 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070322002421 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050408002429 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2919308 | OL VIO | INVOICED | 2018-10-29 | 1350 | OL - Other Violation |
2797749 | OL VIO | INVOICED | 2018-06-08 | 150 | OL - Other Violation |
112598 | OL VIO | INVOICED | 2009-11-18 | 2000 | OL - Other Violation |
112597 | INTEREST | INVOICED | 2009-11-18 | 37.689998626708984 | Interest Payment |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-04-18 | Hearing Decision | Written contract does not include all required information. | 1 | No data | 1 | No data |
2018-04-18 | Hearing Decision | GNOT AN ATTORNEY/FREE LEGAL REFERRAL/COMPLAINTG+ IS SIZED LESS THAN 11G+ X 17' OR LETTERING IS LESS THAN 60 PT FONT | 1 | No data | 1 | No data |
2018-04-18 | Hearing Decision | SIGN CONTAINING SCHEDULE OF SERVICE FEES AND CANCELLATION STATEMENT IS SIZED LESS THAN 11G+ X 17' OR LETTERING IS LESS THAN 60 PT FONT | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State