Search icon

RML ELECTROLYSIS SERVICES, INC.

Company Details

Name: RML ELECTROLYSIS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1996 (29 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1993808
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 155 EAST 33RD ST, STE 1R, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RHODA LOHIER Chief Executive Officer 155 EAST 33RD ST, STE 1R, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
RML SERVICES INC DOS Process Agent 155 EAST 33RD ST, STE 1R, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-01-26 1998-01-21 Address ATTN: RHODA MARIE LOHIER, 66 WEST 39TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1559774 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980121002386 1998-01-21 BIENNIAL STATEMENT 1998-01-01
960126000035 1996-01-26 CERTIFICATE OF INCORPORATION 1996-01-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State