Search icon

RIM-PAC INTERNATIONAL INC.

Company Details

Name: RIM-PAC INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1995 (29 years ago)
Entity Number: 1954867
ZIP code: 10017
County: New York
Place of Formation: New Jersey
Address: 51 E 42ND ST, 1812, NEW YORK, NY, United States, 10017
Principal Address: 51 E 42ND ST, STE 1812, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 E 42ND ST, 1812, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JIANMIN LOU Chief Executive Officer 51 EAST 42ND ST, SUITE 1812, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-11-15 2001-08-23 Address 203 NEVIS RD, TIVOLI, NY, 12857, USA (Type of address: Chief Executive Officer)
1999-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-01 1999-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-09-11 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-09-11 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-23182 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
051101002658 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030825002304 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010823002443 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991115002202 1999-11-15 BIENNIAL STATEMENT 1999-09-01
991001000828 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01
950911000008 1995-09-11 APPLICATION OF AUTHORITY 1995-09-11

Date of last update: 25 Feb 2025

Sources: New York Secretary of State