Search icon

RRRMT III, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
MR. GREGORY CATRAMBONE Chief Executive Officer 9400 EAST FLAIR DRIVE, EL MONTE, CA, United States, 91730

History

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
1929-02-14 1929-05-07 Name ROBERTS APPLIANCE CORPORATION
1929-02-14 1950-05-08 Address 32 REGINA PLACE, BUFFALO, NY, 14208, USA (Type of address: Service of Process)

Filings

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
B382431-1 1986-07-21 ASSUMED NAME CORP INITIAL FILING 1986-07-21
B285658-3 1985-11-06 CERTIFICATE OF AMENDMENT 1985-11-06
A2542-3 1972-07-14 CERTIFICATE OF AMENDMENT 1972-07-14
7760-51 1950-05-08 CERTIFICATE OF AMENDMENT 1950-05-08
7718-53 1950-03-13 CERTIFICATE OF AMENDMENT 1950-03-13

Date of last update: 02 Mar 2025

Sources: New York Secretary of State