Name: | RHEEM MANUFACTURING SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1999 (25 years ago) |
Date of dissolution: | 19 Aug 2009 |
Entity Number: | 2409736 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1100 ABERNATHY RD, STE 1400, ATLANTA, GA, United States, 30328 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-16 | 2007-11-20 | Address | 405 LEXINGTON AVE, 22ND FL, NEW YORK, NY, 10174, 0307, USA (Type of address: Chief Executive Officer) |
2001-08-16 | 2007-11-20 | Address | 405 LEXINGTON AVE, 22ND FLR, NEW YORK, NY, 10174, 0307, USA (Type of address: Principal Executive Office) |
1999-08-17 | 2001-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090819000902 | 2009-08-19 | CERTIFICATE OF TERMINATION | 2009-08-19 |
071120002624 | 2007-11-20 | BIENNIAL STATEMENT | 2007-08-01 |
051108002426 | 2005-11-08 | BIENNIAL STATEMENT | 2005-08-01 |
030804002571 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
010816002505 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
990817000381 | 1999-08-17 | APPLICATION OF AUTHORITY | 1999-08-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State