Search icon

RMH GE HOLDINGS I, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RMH GE HOLDINGS I, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2002 (22 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 2848116
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 State St, Albany, NY, United States, 12207
Principal Address: 11 PENN PLAZA, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State St, Albany, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DAN MCDERMOTT Chief Executive Officer 11 PENN PLAZA, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-01-10 2024-01-10 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-01-10 2024-01-10 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-01-21 2013-01-10 Address C/O CORPORATE PARALEGAL, 1111 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2005-01-21 2013-01-10 Address 1111 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110002518 2024-01-09 CERTIFICATE OF TERMINATION 2024-01-09
221222001735 2022-12-22 BIENNIAL STATEMENT 2022-12-01
201215060139 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181224002023 2018-12-24 BIENNIAL STATEMENT 2018-12-01
161228002010 2016-12-28 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State