Name: | NORMONT/RSM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2290310 |
ZIP code: | 12919 |
County: | Clinton |
Place of Formation: | New York |
Address: | 100 WALNUT STREET, DOOR #3, CHAMPLAIN, NY, United States, 12919 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 WALNUT STREET, DOOR #3, CHAMPLAIN, NY, United States, 12919 |
Name | Role | Address |
---|---|---|
JOHN STRUTHERS | Chief Executive Officer | 100 WALNUT STREET, DOOR#3, CHAMPLAIN, NY, United States, 12919 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-02 | 2010-09-01 | Address | 42 GATEWAY DRIVE, STE 300, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2008-01-02 | 2010-09-01 | Address | 42 GATEWAY DRIVE, STE 300, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2008-01-02 | 2010-09-01 | Address | 42 GATEWAY DRIVE, STE 300, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2004-09-29 | 2008-01-02 | Address | 100 WALNUT ST, STE 14, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
2004-09-29 | 2008-01-02 | Address | 100 WALNUT ST, STE 14, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144659 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100901002572 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
100319003335 | 2010-03-19 | BIENNIAL STATEMENT | 2008-08-01 |
080102002591 | 2008-01-02 | BIENNIAL STATEMENT | 2006-08-01 |
040929002164 | 2004-09-29 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State