Name: | RIMES TECHNOLOGIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1996 (29 years ago) |
Entity Number: | 2033093 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 84 WOOSTER STREET, SUITE 404, NEW YORK, NY, United States, 10012 |
Principal Address: | 84 WOOSTER ST, SUITE 404, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RIMES TECHNOLOGIES CORPORATION | DOS Process Agent | 84 WOOSTER STREET, SUITE 404, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
BRAD HUNT | Chief Executive Officer | 84 WOOSTER ST, SUITE 404, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 84 WOOSTER ST, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | 84 WOOSTER ST, SUITE 404, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2024-05-16 | Address | 84 WOOSTER STREET 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2020-03-10 | 2024-05-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2020-03-10 | 2020-12-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516000040 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
220531001941 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
201208060294 | 2020-12-08 | BIENNIAL STATEMENT | 2020-05-01 |
200310000296 | 2020-03-10 | CERTIFICATE OF MERGER | 2020-03-10 |
200310000320 | 2020-03-10 | CERTIFICATE OF AMENDMENT | 2020-03-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State