RACM, INC.

Name: | RACM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 2000 (25 years ago) |
Date of dissolution: | 05 Nov 2008 |
Entity Number: | 2522738 |
ZIP code: | 10011 |
County: | Orange |
Place of Formation: | Kansas |
Principal Address: | 97 LIBBEY PARKWAY, WEYMOUTH, MA, United States, 02189 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREGORY J CAMPBELL | Chief Executive Officer | 97 LIBBEY PARKWAY, WEYMOUTH, MA, United States, 02189 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-19 | 2007-11-26 | Name | HAWKER BEECHCRAFT CHARTER & MANAGEMENT, INC. |
2006-06-09 | 2008-08-25 | Address | 9709 E CENTRAL, WICHITA, KS, 67206, USA (Type of address: Principal Executive Office) |
2006-06-09 | 2008-08-25 | Address | 9709 E CENTRAL, WICHITA, KS, 67206, USA (Type of address: Chief Executive Officer) |
2004-07-16 | 2006-06-09 | Address | 9709 E CENTRAL, WICHITA, KS, 67206, USA (Type of address: Chief Executive Officer) |
2004-07-16 | 2006-06-09 | Address | 9709 E CENTRAL, WICHITA, KS, 67206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081105000314 | 2008-11-05 | CERTIFICATE OF TERMINATION | 2008-11-05 |
080825002509 | 2008-08-25 | BIENNIAL STATEMENT | 2008-06-01 |
071126000478 | 2007-11-26 | CERTIFICATE OF AMENDMENT | 2007-11-26 |
070619000199 | 2007-06-19 | CERTIFICATE OF AMENDMENT | 2007-06-19 |
060609002609 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State