Name: | RLM CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2000 (24 years ago) |
Date of dissolution: | 23 Jan 2019 |
Entity Number: | 2584101 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 350 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALEXANDER D. FORGER | Chief Executive Officer | C/O STARR & CO LLC, 350 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32442 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32443 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190123000449 | 2019-01-23 | CERTIFICATE OF TERMINATION | 2019-01-23 |
050111002730 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
030224002938 | 2003-02-24 | BIENNIAL STATEMENT | 2002-12-01 |
001214000570 | 2000-12-14 | APPLICATION OF AUTHORITY | 2000-12-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State