Search icon

RHEEM MANUFACTURING SALES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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