RMH GE HOLDINGS I, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State St, Albany, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DAN MCDERMOTT | Chief Executive Officer | 11 PENN PLAZA, NEW YORK, NY, United States, 10001 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State