Name: | RMT MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2000 (25 years ago) |
Entity Number: | 2541994 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-05 12TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-05 12TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ZION YAKUEL | Chief Executive Officer | 42-05 12TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2024-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-07 | 2020-08-26 | Address | 42-05 12TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2008-08-21 | 2018-08-07 | Address | 42-05 12TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2006-08-01 | 2008-08-21 | Address | 42-05 12TH STD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2006-08-01 | 2008-08-21 | Address | 42-05 12TH STD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200826060005 | 2020-08-26 | BIENNIAL STATEMENT | 2020-08-01 |
180807006285 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160803006186 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140825006050 | 2014-08-25 | BIENNIAL STATEMENT | 2014-08-01 |
120816002164 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State