Name: | RMT II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2000 (25 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2497551 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 20-04 UTOPIA PARKWAY, BAYSIDE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PANE D' ITALIA | DOS Process Agent | 20-04 UTOPIA PARKWAY, BAYSIDE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
ROBERT M TOCCI | Chief Executive Officer | 20-04 UTOPIA PARKWAY, BAYSIDE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-11 | 2004-04-09 | Address | 20-04 UTOPIA PARKWAY, BAYSIDE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2103473 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060421002819 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
040409002813 | 2004-04-09 | BIENNIAL STATEMENT | 2004-04-01 |
000411000579 | 2000-04-11 | CERTIFICATE OF INCORPORATION | 2000-04-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
255866 | CNV_SI | INVOICED | 2002-05-08 | 20 | SI - Certificate of Inspection fee (scales) |
248376 | CNV_SI | INVOICED | 2001-07-13 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State