Name: | RRRMT III, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1929 (96 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 25495 |
ZIP code: | 10019 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | % SARGENT-FLETCHER COMPANY, 9400 EAST FLAIR DRIVE, EL MONTE, CA, United States, 91730 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 50000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MR. GREGORY CATRAMBONE | Chief Executive Officer | 9400 EAST FLAIR DRIVE, EL MONTE, CA, United States, 91730 |
Start date | End date | Type | Value |
---|---|---|---|
1985-11-06 | 1992-05-19 | Name | ROBERTS-GORDON, INC. |
1972-07-14 | 1988-01-12 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1972-07-14 | 1988-01-12 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1950-05-08 | 1972-07-14 | Address | 44 CENTRAL AVE., BUFFALO, NY, USA (Type of address: Service of Process) |
1929-05-07 | 1985-11-06 | Name | ROBERTS-GORDON APPLIANCE CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1396624 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940330002467 | 1994-03-30 | BIENNIAL STATEMENT | 1994-02-01 |
920519000379 | 1992-05-19 | CERTIFICATE OF AMENDMENT | 1992-05-19 |
B666452-4 | 1988-07-25 | CERTIFICATE OF AMENDMENT | 1988-07-25 |
B589522-2 | 1988-01-12 | CERTIFICATE OF AMENDMENT | 1988-01-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State