Search icon

R.M & SONS INC.

Company Details

Name: R.M & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1999 (26 years ago)
Entity Number: 2349956
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 500 5TH AVE, STE 414, NEW YORK, NY, United States, 10036
Address: 30 WEST 47TH ST SUITE #603, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMESH VORA Chief Executive Officer 580 5TH AVE, ST 414, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WEST 47TH ST SUITE #603, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-02-14 2008-03-31 Address 580 5TH AVE, STE 414, NEW YORK, NY, 10036, 4701, USA (Type of address: Service of Process)
2001-03-08 2003-02-14 Address 580 5TH AVE., SUITE 1414, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-03-08 2003-02-14 Address 580 5TH AVE., SUITE 1414, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-03-08 2003-02-14 Address 580 5TH AVENUE, SUITE 1414, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-02-25 2001-03-08 Address 303 FIFTH AVENUE, SUITE 1905, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080331000385 2008-03-31 CERTIFICATE OF CHANGE 2008-03-31
030214002823 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010308002406 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990225000469 1999-02-25 CERTIFICATE OF INCORPORATION 1999-02-25

Date of last update: 20 Jan 2025

Sources: New York Secretary of State