Search icon

RMB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RMB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1995 (30 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1930764
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 97 ST. ANDREWS DRIVE, ROCHESTER, NY, United States, 14626

Contact Details

Phone +1 865-694-1130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 ST. ANDREWS DRIVE, ROCHESTER, NY, United States, 14626

Licenses

Number Status Type Date End date
2004886-DCA Inactive Business 2014-03-17 2019-01-31
2004887-DCA Inactive Business 2014-03-17 2017-01-31
1459079-DCA Inactive Business 2013-04-15 2019-01-31

Filings

Filing Number Date Filed Type Effective Date
DP-1410199 1998-12-16 DISSOLUTION BY PROCLAMATION 1998-12-16
950614000244 1995-06-14 CERTIFICATE OF INCORPORATION 1995-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2575826 RENEWAL INVOICED 2017-03-16 150 Debt Collection Agency Renewal Fee
2572364 RENEWAL INVOICED 2017-03-08 150 Debt Collection Agency Renewal Fee
2570317 PROCESSING CREDITED 2017-03-06 37.5 License Processing Fee
2570318 DCA-SUS CREDITED 2017-03-06 112.5 Suspense Account
2570348 PROCESSING CREDITED 2017-03-06 37.5 License Processing Fee
2570349 DCA-SUS CREDITED 2017-03-06 112.5 Suspense Account
2538317 RENEWAL CREDITED 2017-01-24 150 Debt Collection Agency Renewal Fee
2538320 RENEWAL CREDITED 2017-01-24 150 Debt Collection Agency Renewal Fee
1942848 RENEWAL INVOICED 2015-01-16 150 Debt Collection Agency Renewal Fee
1942849 RENEWAL INVOICED 2015-01-16 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2013-10-02
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State