Search icon

RMT II, INC.

Company Details

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

DOS Process Agent

Name Role Address
PANE D' ITALIA DOS Process Agent 20-04 UTOPIA PARKWAY, BAYSIDE, NY, United States, 11357

Chief Executive Officer

Name Role Address
ROBERT M TOCCI Chief Executive Officer 20-04 UTOPIA PARKWAY, BAYSIDE, NY, United States, 11357

History

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)

Filings

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

Fine And Fees

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