Name: | RMS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2003 (22 years ago) |
Entity Number: | 2868780 |
ZIP code: | 11787 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 RING RD W UNIT 200, GARDEN CITY, NY, United States, 11530 |
Address: | 180 EAST MAIN STREET, SUITE 204, SMITHTOWN, FL, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID S KRITZER, ESQ. | DOS Process Agent | 180 EAST MAIN STREET, SUITE 204, SMITHTOWN, FL, United States, 11787 |
Name | Role | Address |
---|---|---|
DIANE KRAUSE | Chief Executive Officer | 100 RING RD W UNIT 200, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 100 RING RD W UNIT 200, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-29 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-29 | 2024-05-29 | Address | 100 RING RD W UNIT 200, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2025-02-01 | Address | 100 RING RD W UNIT 200, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041188 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240529004493 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
190208060343 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170201006887 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130220006404 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State