Name: | RCM MODULAR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2608623 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Canada |
Principal Address: | 28 INDUSTRIELLE, ST BENOIT, LABRE, QUEBEC, Canada, G0M-1P0 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GILBERT TRUDEAU | Chief Executive Officer | 28 INDUSTRIELLE, ST BENOIT, LABRE, QUEBEC, Canada, G0M-1P0 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-22 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-02-22 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1894343 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
090212003095 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
050624002140 | 2005-06-24 | BIENNIAL STATEMENT | 2005-02-01 |
030306002675 | 2003-03-06 | BIENNIAL STATEMENT | 2003-02-01 |
020715000047 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
010222000126 | 2001-02-22 | APPLICATION OF AUTHORITY | 2001-02-22 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State